IVOR PLACE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 00604289
Status Active
Incorporation Date 9 May 1958
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 December 2016 with updates; Director's details changed for Toby Iain Dorfman on 10 December 2016. The most likely internet sites of IVOR PLACE INVESTMENTS LIMITED are www.ivorplaceinvestments.co.uk, and www.ivor-place-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivor Place Investments Limited is a Private Limited Company. The company registration number is 00604289. Ivor Place Investments Limited has been working since 09 May 1958. The present status of the company is Active. The registered address of Ivor Place Investments Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . DORFMAN, Marcus Marshall is a Secretary of the company. DORFMAN, Marcus Marshall is a Director of the company. DORFMAN, Toby Iain is a Director of the company. Secretary DORFMAN, Toby Iain has been resigned. Secretary HICKS, Charles Antony has been resigned. Director DORFMAN, Constance Margaret has been resigned. Director HICKS, Charles Antony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DORFMAN, Marcus Marshall
Appointed Date: 18 July 2006

Director
DORFMAN, Marcus Marshall
Appointed Date: 01 June 2007
41 years old

Director
DORFMAN, Toby Iain
Appointed Date: 09 September 2002
71 years old

Resigned Directors

Secretary
DORFMAN, Toby Iain
Resigned: 29 September 2003

Secretary
HICKS, Charles Antony
Resigned: 18 July 2006
Appointed Date: 29 September 2003

Director
DORFMAN, Constance Margaret
Resigned: 09 September 2002
99 years old

Director
HICKS, Charles Antony
Resigned: 18 July 2006
Appointed Date: 09 September 2002
79 years old

Persons With Significant Control

Kevin Richard James Maddison
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Barrie Alan Carmel
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Toby Iain Dorfman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

IVOR PLACE INVESTMENTS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
13 Feb 2017
Confirmation statement made on 11 December 2016 with updates
10 Feb 2017
Director's details changed for Toby Iain Dorfman on 10 December 2016
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
22 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500

...
... and 85 more events
14 Dec 1987
Secretary resigned;new secretary appointed

02 Dec 1986
Accounts for a small company made up to 31 May 1986

21 Aug 1962
Particulars of mortgage/charge
09 May 1958
Certificate of incorporation
09 May 1958
Incorporation

IVOR PLACE INVESTMENTS LIMITED Charges

20 December 2013
Charge code 0060 4289 0008
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 13-15 chapel street, lancaster, t/no:…
7 November 2013
Charge code 0060 4289 0007
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
12 February 2009
Legal charge
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 38 rock grove, brighton t/no SX37810. Any other interest in…
12 February 2009
Legal charge
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 27-37 martin street, plymouth, devon t/no DN16849 by way of…
6 February 2009
Debenture
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 lisle street london WC2H 7BE. By way of fixed charge the…
17 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48-49 high street, kings lynn, norfolk PE30 1BE. By way of…
31 July 1962
Mortgage
Delivered: 21 August 1962
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 37. panton st., London. S.W.1.