IVES INVESTMENTS LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4TZ

Company number 04374255
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address C/O AVANT GARDE BUSINESS CONSULTANTS LLP, ADMIRALS OFFICES, CHATHAM, KENT, ME4 4TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 101 . The most likely internet sites of IVES INVESTMENTS LIMITED are www.ivesinvestments.co.uk, and www.ives-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ives Investments Limited is a Private Limited Company. The company registration number is 04374255. Ives Investments Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Ives Investments Limited is C O Avant Garde Business Consultants Llp Admirals Offices Chatham Kent Me4 4tz. . IVES, Alan Jeffery is a Secretary of the company. IVES, Alan Jeffery is a Director of the company. IVES, Carole Anne is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
IVES, Alan Jeffery
Appointed Date: 14 February 2002

Director
IVES, Alan Jeffery
Appointed Date: 14 February 2002
65 years old

Director
IVES, Carole Anne
Appointed Date: 14 February 2002
63 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Mr Alan Jeffery Ives
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IVES INVESTMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 14 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 101

13 Jul 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 101

...
... and 42 more events
27 Mar 2002
New director appointed
21 Feb 2002
Registered office changed on 21/02/02 from: regent house 316 beulah hill london SE19 3HF
21 Feb 2002
Director resigned
21 Feb 2002
Secretary resigned
14 Feb 2002
Incorporation

IVES INVESTMENTS LIMITED Charges

9 May 2007
Mortgage
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 oakenholt house hartslock drive abbey wood london t/no…
15 September 2003
Mortgage deed
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 40 birlins road northumberland heath…
15 January 2003
Mortgage deed
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5 osney house hartslock drive abbey wood…
4 December 2002
Mortgage deed
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the l/h property k/a 302 besant…
1 October 2002
Mortgage deed
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 133 barnfields gardens plumstead london. Together with all…
5 July 2002
Mortgage deed
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 133 barnfield gardens SE18 t/no:…
21 June 2002
Legal charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 21 viola avenue abbey wood london SE2 t/no: TGL28430.
30 May 2002
Debenture deed
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2002
Legal charge
Delivered: 1 June 2002
Status: Satisfied on 12 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 osney house hartslock drive abbeywood.