IVS LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6NJ

Company number 04679047
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address UNIT 13 THE METRO CENTRE, RENNELS WAY, ISLEWORTH, MIDDLESEX, TW7 6NJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 100 . The most likely internet sites of IVS LIMITED are www.ivs.co.uk, and www.ivs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ivs Limited is a Private Limited Company. The company registration number is 04679047. Ivs Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Ivs Limited is Unit 13 The Metro Centre Rennels Way Isleworth Middlesex Tw7 6nj. The company`s financial liabilities are £43.79k. It is £-43.87k against last year. The cash in hand is £32.53k. It is £29.9k against last year. And the total assets are £32.53k, which is £29.9k against last year. PATEL, Sunikumer Harshadbhai is a Secretary of the company. KAPOOR, Namita is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director KAPOOR, Ashish has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ivs Key Finiance

LIABILITIES £43.79k
-51%
CASH £32.53k
+1133%
TOTAL ASSETS £32.53k
+1133%
All Financial Figures

Current Directors

Secretary
PATEL, Sunikumer Harshadbhai
Appointed Date: 03 March 2003

Director
KAPOOR, Namita
Appointed Date: 10 May 2003
55 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 26 February 2003

Director
KAPOOR, Ashish
Resigned: 10 May 2003
Appointed Date: 03 March 2003
61 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 03 March 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mrs Namita Kapoor
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

IVS LIMITED Events

23 Mar 2017
Confirmation statement made on 26 February 2017 with updates
This document is being processed and will be available in 5 days.

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100

13 Mar 2016
Secretary's details changed for Sunikumer Harshadbhai Patel on 1 February 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
28 Mar 2003
New secretary appointed
10 Mar 2003
Secretary resigned
10 Mar 2003
Registered office changed on 10/03/03 from: 88A tooley street london bridge london SE1 2TF
10 Mar 2003
Director resigned
26 Feb 2003
Incorporation

IVS LIMITED Charges

13 March 2015
Charge code 0467 9047 0003
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 the metro centre st johns road TW7 6NJ…
13 March 2015
Charge code 0467 9047 0002
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 13 the metro centre st johns road TW7 6NJ…
19 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 28 December 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 13 metro industrial centre st johns road isleworth. By…