UKBizDB.co.uk

IVORYDELL LIMITED

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

This company is commonly known as Ivorydell Limited. The company was founded 27 years ago and was given the registration number 03264791. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IVORYDELL LIMITED
Company Number:03264791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary31 October 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
1 Garth Road, Chiswick, London, W4 4QN

Secretary21 May 1997Active
York House, 45 Seymour Street, London, W1H 7LX

Secretary15 March 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary17 October 1996Active
3 Smith Terrace, London, SW3 4DL

Director28 July 2005Active
1 Garth Road, Chiswick, London, W4 4QN

Director21 May 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director10 April 2018Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director18 March 2022Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director28 July 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
10 Westcombe Park Road, Blackheath, SE3 7RB

Director17 February 2003Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
40 Hasker Street, London, SW3 2LQ

Director15 March 1998Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director15 March 1998Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 July 2012Active
44 Milton Road, London, SE24 0NP

Director21 May 1997Active
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ

Director28 July 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director17 October 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director17 October 1996Active

People with Significant Control

Pillar Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-11Capital

Capital statement capital company with date currency figure.

Download
2024-03-11Capital

Legacy.

Download
2024-03-11Insolvency

Legacy.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.