IVORYDELL LIMITED
LONDON 2026TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 03264791
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of IVORYDELL LIMITED are www.ivorydell.co.uk, and www.ivorydell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Ivorydell Limited is a Private Limited Company. The company registration number is 03264791. Ivorydell Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Ivorydell Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GROSE, Benjamin Toby is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary BEWICK, Samantha Rae has been resigned. Secretary MARTIN, Philip John has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director BEWICK, Samantha Rae has been resigned. Director JONES, Andrew Marc has been resigned. Director MARTIN, Philip John has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Director SMITH, Andrew David has been resigned. Director SPRATT, Jeremy Simon has been resigned. Director STIRLING, Mark Andrew has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016

Director
GROSE, Benjamin Toby
Appointed Date: 13 October 2009
56 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 13 July 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 13 July 2016
59 years old

Resigned Directors

Secretary
BEWICK, Samantha Rae
Resigned: 15 March 1998
Appointed Date: 21 May 1997

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 15 March 1998

Nominee Secretary
SISEC LIMITED
Resigned: 22 May 1997
Appointed Date: 17 October 1996

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
59 years old

Director
BEWICK, Samantha Rae
Resigned: 15 March 1998
Appointed Date: 21 May 1997
57 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 28 July 2005
57 years old

Director
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 13 October 2009
68 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 17 February 2003
64 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 15 March 1998
84 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 15 March 1998
83 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 18 July 2012
48 years old

Director
SPRATT, Jeremy Simon
Resigned: 15 March 1998
Appointed Date: 21 May 1997
67 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 28 July 2005
62 years old

Nominee Director
LOVITING LIMITED
Resigned: 21 May 1997
Appointed Date: 17 October 1996

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 21 May 1997
Appointed Date: 17 October 1996

Persons With Significant Control

Pillar Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IVORYDELL LIMITED Events

11 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
11 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
11 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
...
... and 103 more events
02 Jun 1997
Ad 22/05/97--------- £ si 999@1=999 £ ic 1/1000
02 Jun 1997
Nc inc already adjusted 22/05/97
02 Jun 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Oct 1996
Incorporation

IVORYDELL LIMITED Charges

27 September 2005
A share charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Abn Amro Trustees Limited (In Its Capacity as 'Borrowers Security Trustee')
Description: By way of first fixed charge all of the shares owned by it…
5 November 2001
A security agreement dated 5TH november 2001 between, amongst others,the chargor and the agent (as defined below)
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch(As Agent and Trustee for the Finance Parties (as Defined Below)
Description: Inclusive of the following property 1). f/h land k/a…
16 March 1998
Charge
Delivered: 1 April 1998
Status: Satisfied on 12 December 2001
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(Agent)
Description: Fixed and floating charges over the undertaking and all…