UKBizDB.co.uk

IVORY & LEDOUX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ivory & Ledoux Limited. The company was founded 70 years ago and was given the registration number 00529807. The firm's registered office is in . You can find them at 201 Haverstock Hill, London, , . This company's SIC code is 56290 - Other food services.

Company Information

Name:IVORY & LEDOUX LIMITED
Company Number:00529807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1954
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:201 Haverstock Hill, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Secretary08 September 1994Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director07 July 1998Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director08 May 2018Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director30 August 2018Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 October 2014Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director25 October 2018Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director25 October 2018Active
19 Bancroft Avenue, London, N2 0AR

Secretary-Active
201 Haverstock Hill, London, NW3 4QG

Director01 October 2014Active
53 Rue Lafayette, Paris 75009, France, FOREIGN

Director-Active
7849 Revelle Drive, La Jolla, United States,

Director08 May 2007Active
19a Bishops Avenue, Northwood, HA6 3DQ

Director04 June 1992Active
9 Westmore Road, Higgovale 8001, Capetown,

Director01 November 1996Active
201 Haverstock Hill, London, NW3 4QG

Director-Active
201 Haverstock Hill, London, NW3 4QG

Director07 July 1998Active
33 Marlborough Park Avenue, Sidcup, DA15 9DL

Director-Active
19 Bancroft Avenue, London, N2 0AR

Director-Active
201 Haverstock Hill, London, NW3 4QG

Director01 July 1992Active
70 Viceroy Court, Prince Albert Road, London, NW8 7PS

Director29 September 1995Active
44 Sheringham, St Johns Wood Park, London, NW8 6RA

Director-Active
8 Summit Lodge, Summit Road, Morningside Sandton, South Africa, FOREIGN

Director29 September 1995Active

People with Significant Control

Ivory & Ledoux Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:201, Haverstock Hill, London, England, NW3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type group.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-14Accounts

Accounts with accounts type group.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type group.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type group.

Download
2021-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type group.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type group.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Change account reference date company previous shortened.

Download
2018-09-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.