IVYCOURT LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 8EX

Company number 03358486
Status Active
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EX
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 102 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-04-28 GBP 102 . The most likely internet sites of IVYCOURT LIMITED are www.ivycourt.co.uk, and www.ivycourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivycourt Limited is a Private Limited Company. The company registration number is 03358486. Ivycourt Limited has been working since 23 April 1997. The present status of the company is Active. The registered address of Ivycourt Limited is Langley House Park Road East Finchley London N2 8ex. The company`s financial liabilities are £59.39k. It is £7.36k against last year. The cash in hand is £1.18k. It is £1.12k against last year. And the total assets are £168.52k, which is £-22.75k against last year. VISAVADIA, Manjula is a Secretary of the company. VISAVADIA, Hitesh Gordhan is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary VISAVADIA, Hitesh Gordhan has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PANKHANIA, Nirmala has been resigned. Director VISAVADIA, Tejal has been resigned. The company operates in "Retail sale by opticians".


ivycourt Key Finiance

LIABILITIES £59.39k
+14%
CASH £1.18k
+2159%
TOTAL ASSETS £168.52k
-12%
All Financial Figures

Current Directors

Secretary
VISAVADIA, Manjula
Appointed Date: 31 March 1999

Director
VISAVADIA, Hitesh Gordhan
Appointed Date: 31 March 1999
65 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 24 April 1997
Appointed Date: 23 April 1997

Secretary
VISAVADIA, Hitesh Gordhan
Resigned: 31 March 1999
Appointed Date: 24 April 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 24 April 1997
Appointed Date: 23 April 1997

Director
PANKHANIA, Nirmala
Resigned: 31 March 1999
Appointed Date: 24 April 1997
70 years old

Director
VISAVADIA, Tejal
Resigned: 30 November 2012
Appointed Date: 17 January 2008
40 years old

IVYCOURT LIMITED Events

20 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 102

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
25 Apr 2014
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102

...
... and 62 more events
07 May 1997
New secretary appointed
07 May 1997
New director appointed
30 Apr 1997
Secretary resigned
30 Apr 1997
Director resigned
23 Apr 1997
Incorporation

IVYCOURT LIMITED Charges

24 January 2014
Charge code 0335 8486 0007
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2002
Rent deposit deed
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Metropolitan Properties Co (Fgc) Limited
Description: An account set up pursuant to the rent deposit deed in the…
16 June 2000
Debenture
Delivered: 26 June 2000
Status: Satisfied on 7 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1997
Rent security deposit deed
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Specs Direct (Barnet) Limited
Description: £19,500.
22 July 1997
Legal mortgage
Delivered: 4 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 194 haverstock hill belsize park london…