IVORY HOME PROTECTION LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6GY
Company number 04184534
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address SUITE 203, SECOND FLOOR CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IVORY HOME PROTECTION LIMITED are www.ivoryhomeprotection.co.uk, and www.ivory-home-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Ivory Home Protection Limited is a Private Limited Company. The company registration number is 04184534. Ivory Home Protection Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Ivory Home Protection Limited is Suite 203 Second Floor China House 401 Edgware Road London Nw2 6gy. The company`s financial liabilities are £7.76k. It is £0.03k against last year. . LING, Paul Michael is a Director of the company. Secretary CLEAVER, Ian Lee has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary GPG SECRETARIES LIMITED has been resigned. Director CLEAVER, Ian Lee has been resigned. Director GPG DIRECTORS LIMITED has been resigned. Director STUART, Jeffrey has been resigned. Director STUART, Jeffrey has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


ivory home protection Key Finiance

LIABILITIES £7.76k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LING, Paul Michael
Appointed Date: 09 December 2013
41 years old

Resigned Directors

Secretary
CLEAVER, Ian Lee
Resigned: 31 March 2002
Appointed Date: 21 March 2001

Nominee Secretary
THOMAS, Howard
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Secretary
GPG SECRETARIES LIMITED
Resigned: 02 April 2013
Appointed Date: 31 March 2002

Director
CLEAVER, Ian Lee
Resigned: 31 March 2002
Appointed Date: 21 March 2001
52 years old

Director
GPG DIRECTORS LIMITED
Resigned: 22 November 2002
Appointed Date: 31 March 2002

Director
STUART, Jeffrey
Resigned: 09 December 2013
Appointed Date: 22 November 2002
67 years old

Director
STUART, Jeffrey
Resigned: 31 March 2002
Appointed Date: 01 April 2001
67 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 March 2001
Appointed Date: 21 March 2001
63 years old

IVORY HOME PROTECTION LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

05 May 2015
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 May 2015
...
... and 41 more events
28 Mar 2001
Registered office changed on 28/03/01 from: 16 saint john street london EC1M 4NT
28 Mar 2001
Secretary resigned
28 Mar 2001
Director resigned
28 Mar 2001
New director appointed
21 Mar 2001
Incorporation