IVORY & LEDOUX LIMITED

Hellopages » Greater London » Camden » NW3 4QG

Company number 00529807
Status Active
Incorporation Date 2 March 1954
Company Type Private Limited Company
Address 201 HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 500,000 ; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 500,000 . The most likely internet sites of IVORY & LEDOUX LIMITED are www.ivoryledoux.co.uk, and www.ivory-ledoux.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. Ivory Ledoux Limited is a Private Limited Company. The company registration number is 00529807. Ivory Ledoux Limited has been working since 02 March 1954. The present status of the company is Active. The registered address of Ivory Ledoux Limited is 201 Haverstock Hill London Nw3 4qg. . BEN ARI, Boris is a Secretary of the company. BARGERY, Alan David is a Director of the company. BEN ARI, Boris is a Director of the company. ELLMAN, David is a Director of the company. GLAZER, Daniel Charles is a Director of the company. GLAZER, Stephen Barry is a Director of the company. GRAHAM, Keith Alexander is a Director of the company. ST HILL, Jason Peter is a Director of the company. Secretary OSRIN, Joel has been resigned. Director BROIDE, Lionel has been resigned. Director FIENBERG, Michael Hyam has been resigned. Director FISCHER, Jurgen Ott has been resigned. Director JELF, Kenneth James has been resigned. Director OSRIN, Joel has been resigned. Director SYMONS, Harry has been resigned. Director SYMONS, Harry has been resigned. Director WESSELS, Frederick Johannes has been resigned. The company operates in "Other food services".


Current Directors

Secretary
BEN ARI, Boris
Appointed Date: 08 September 1994

Director
BARGERY, Alan David
Appointed Date: 01 October 2014
68 years old

Director
BEN ARI, Boris
Appointed Date: 07 July 1998
69 years old

Director
ELLMAN, David
Appointed Date: 08 May 2007
88 years old

Director
GLAZER, Daniel Charles
Appointed Date: 01 October 2014
52 years old

Director

Director
GRAHAM, Keith Alexander
Appointed Date: 07 July 1998
72 years old

Director
ST HILL, Jason Peter
Appointed Date: 01 July 1992
71 years old

Resigned Directors

Secretary
OSRIN, Joel
Resigned: 08 September 1994

Director
BROIDE, Lionel
Resigned: 10 February 1994
78 years old

Director
FIENBERG, Michael Hyam
Resigned: 29 September 1995
Appointed Date: 04 June 1992
78 years old

Director
FISCHER, Jurgen Ott
Resigned: 14 March 2005
Appointed Date: 01 November 1996
85 years old

Director
JELF, Kenneth James
Resigned: 04 June 1992
79 years old

Director
OSRIN, Joel
Resigned: 04 June 1992
94 years old

Director
SYMONS, Harry
Resigned: 30 June 2007
Appointed Date: 29 September 1995
104 years old

Director
SYMONS, Harry
Resigned: 04 June 1992
104 years old

Director
WESSELS, Frederick Johannes
Resigned: 02 August 2013
Appointed Date: 29 September 1995
80 years old

IVORY & LEDOUX LIMITED Events

01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000

24 May 2016
Full accounts made up to 31 December 2015
24 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000

24 Jun 2015
Secretary's details changed for Boris Ben Ari on 24 June 2015
24 Jun 2015
Director's details changed for Mr Stephen Barry Glazer on 24 June 2015
...
... and 122 more events
29 Jul 1987
Full accounts made up to 31 December 1986

29 Jul 1987
Return made up to 29/04/87; full list of members

04 Aug 1986
Return made up to 19/06/86; full list of members

01 Jul 1986
Full accounts made up to 31 December 1985

02 Mar 1954
Incorporation

IVORY & LEDOUX LIMITED Charges

20 March 2009
Debenture
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2009
Memorandum of deposit
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The mortgagor charges the property comprised in the deeds…
20 March 2009
First party charge over credit balances
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The mortgagor has charged by way of first fixed charge all…
5 March 2009
Charge over cash deposits
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: The principal sums from time to time standing to the credit…
14 November 2006
Rent deposit deed
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: £53,000.00 together with any sums paid into the account in…
30 March 2006
Fixed and floating charge over book debts and proceeds
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 28 March 2009
Persons entitled: Kbc Bank N.V. London Branch
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Charge between the company and brown, shipley & co. Limited in its capacity as agent and trustee for and on behalf of itself and united mizrahi bank limited (together the "finance parties")
Delivered: 22 February 2001
Status: Satisfied on 28 March 2009
Persons entitled: Brown, Shipley & Co. Limited and United Mizrahi Bank Limited
Description: All book and other debts.
28 March 1996
Debenture
Delivered: 17 April 1996
Status: Satisfied on 28 March 2009
Persons entitled: Brown, Shipley & Co Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 1992
Mortgage debenture
Delivered: 18 June 1992
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: Fixed and floating charges over the undertaking and all…