Company NameIthaca Partners Limited
DirectorAlexandra Ruth Gordon Shute
Company StatusActive
Company Number06410279
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Previous NameNotsallow 272 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Alexandra Ruth Gordon Shute
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleExecutive Search
Country of ResidenceEngland
Correspondence AddressYork House First Floor
74-82 Queen Victoria Street
London
EC4N 4SJ
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Secretarial Administra
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF
Secretary NameMr Robert Soteriou
NationalityBritish
StatusResigned
Appointed19 December 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address253 Grays Inn Road
London
WC1X 8QT
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websiteithacapartners.co.uk
Email address[email protected]
Telephone020 34118020
Telephone regionLondon

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Miss Alexandra Ruth Gordon Shute
100.00%
Ordinary

Financials

Year2014
Net Worth£414,286
Cash£525,783
Current Liabilities£260,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
3 May 2023Memorandum and Articles of Association (24 pages)
3 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2023Change of details for Miss Alexandra Ruth Gordon Shute as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Appointment of Ms Laura Williams as a director on 28 April 2023 (2 pages)
24 April 2023Statement of company's objects (2 pages)
28 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
8 July 2022Change of details for Miss Alexandra Ruth Gordon Shute as a person with significant control on 6 July 2022 (2 pages)
8 July 2022Director's details changed for Miss Alexandra Ruth Gordon Shute on 6 July 2022 (2 pages)
14 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
14 October 2013Director's details changed for Alexandra Ruth Gordon Shute on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Alexandra Ruth Gordon Shute on 14 October 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Alexandra Ruth Gordon Shute on 10 May 2010 (2 pages)
4 October 2010Director's details changed for Alexandra Ruth Gordon Shute on 10 May 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Robert Soteriou on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Mr Robert Soteriou on 18 June 2010 (1 page)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 November 2009Amended accounts made up to 31 December 2008 (5 pages)
16 November 2009Amended accounts made up to 31 December 2008 (5 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
22 October 2009Termination of appointment of Robert Soteriou as a secretary (1 page)
22 October 2009Termination of appointment of Robert Soteriou as a secretary (1 page)
28 April 2009Registered office changed on 28/04/2009 from soteriou banerji 253 grays inn road london WC1X 8QT (1 page)
28 April 2009Registered office changed on 28/04/2009 from soteriou banerji 253 grays inn road london WC1X 8QT (1 page)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Secretary's change of particulars / robert soteriou / 01/10/2008 (1 page)
7 January 2009Secretary's change of particulars / robert soteriou / 01/10/2008 (1 page)
29 December 2008Return made up to 26/10/08; full list of members (5 pages)
29 December 2008Return made up to 26/10/08; full list of members (5 pages)
28 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
28 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: wollastons LLP brierly place, new london road chelmsford essex CM2 0AP (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: wollastons LLP brierly place, new london road chelmsford essex CM2 0AP (1 page)
7 January 2008New secretary appointed (2 pages)
4 January 2008Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2008Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
17 December 2007Company name changed notsallow 272 LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed notsallow 272 LIMITED\certificate issued on 17/12/07 (2 pages)
26 October 2007Incorporation (26 pages)
26 October 2007Incorporation (26 pages)