Company NameIvory & Ledoux Limited
Company StatusActive
Company Number00529807
CategoryPrivate Limited Company
Incorporation Date2 March 1954(70 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameBoris Ben Ari
NationalitySwedish
StatusCurrent
Appointed08 September 1994(40 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameBoris Ben Ari
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed07 July 1998(44 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Daniel Charles Glazer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(60 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Warren Andrew Bignell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(64 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Daniel Meyer Ellman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2018(64 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Pieter Alexander Voogelaar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2018(64 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Theodorus Petrus Cornelis Maria Jongmans
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2018(64 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Lionel Broide
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1992(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address53 Rue Lafayette
Paris 75009
Foreign
Director NameKenneth James Jelf
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(38 years, 3 months after company formation)
Appointment Duration3 days (resigned 04 June 1992)
RoleCompany Director
Correspondence Address33 Marlborough Park Avenue
Sidcup
Kent
DA15 9DL
Director NameJoel Osrin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(38 years, 3 months after company formation)
Appointment Duration3 days (resigned 04 June 1992)
RoleCompany Director
Correspondence Address19 Bancroft Avenue
London
N2 0AR
Director NameHarry Symons
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(38 years, 3 months after company formation)
Appointment Duration3 days (resigned 04 June 1992)
RoleCompany Director
Correspondence Address44 Sheringham
St Johns Wood Park
London
NW8 6RA
Director NameMr Stephen Barry Glazer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(38 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameJoel Osrin
NationalityBritish
StatusResigned
Appointed01 June 1992(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address19 Bancroft Avenue
London
N2 0AR
Director NameMichael Hyam Fienberg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address19a Bishops Avenue
Northwood
Middlesex
HA6 3DQ
Director NameJason Peter St Hill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(38 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameFrederick Johannes Wessels
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed29 September 1995(41 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8 Summit Lodge
Summit Road
Morningside Sandton
Gauteng
Foreign
Director NameHarry Symons
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(41 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address70 Viceroy Court
Prince Albert Road
London
NW8 7PS
Director NameJurgen Ott Fischer
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1996(42 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address9 Westmore Road
Higgovale 8001
Capetown
South Africa
Director NameKeith Alexander Graham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(44 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr David Ellman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2007(53 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7849 Revelle Drive
La Jolla
California 92037
United States
Director NameMr Alan David Bargery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(60 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG

Contact

Websiteivory-ledoux.co.uk

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

500k at £1Ivory & Ledoux Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,895,559
Gross Profit£3,416,406
Net Worth£3,828,452
Current Liabilities£9,885,307

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

20 March 2009Delivered on: 25 March 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgagor charges the property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited with the bank (the deposited property) as continuing security to the bank see image for full details.
Outstanding
20 March 2009Delivered on: 25 March 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgagor has charged by way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt (the deposit monies) see image for full details.
Outstanding
5 March 2009Delivered on: 17 March 2009
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal sums from time to time standing to the credit of the company's deposit account.
Outstanding
14 November 2006Delivered on: 30 November 2006
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited

Classification: Rent deposit deed
Secured details: £53,000.00 and all other monies due or to become due.
Particulars: £53,000.00 together with any sums paid into the account in which such sums are held any any interest credited to that account.
Outstanding
30 March 2006Delivered on: 18 April 2006
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Fixed and floating charge over book debts and proceeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 December 2020Delivered on: 8 January 2021
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
20 March 2009Delivered on: 25 March 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 June 1992Delivered on: 18 June 1992
Persons entitled: United Mizrahi Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 March 2006Delivered on: 12 April 2006
Satisfied on: 28 March 2009
Persons entitled: Kbc Bank N.V. London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 February 2001Delivered on: 22 February 2001
Satisfied on: 28 March 2009
Persons entitled: Brown, Shipley & Co. Limited and United Mizrahi Bank Limited

Classification: 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")
Secured details: All present and future obligations and liabilities actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to: I) brown, shipley & co. Limited pursuant to a debenture dated 28 march 1996 ii) united mizrahi bank limited pursuant to facility letters dated 7 april 1992 and 17 august 1992OR any other facility letters.
Particulars: All book and other debts.
Fully Satisfied
28 March 1996Delivered on: 17 April 1996
Satisfied on: 28 March 2009
Persons entitled: Brown, Shipley & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
14 March 2023Group of companies' accounts made up to 30 September 2022 (37 pages)
6 July 2022Registered office address changed from 201 Haverstock Hill London NW3 4QG to 64 New Cavendish Street London W1G 8TB on 6 July 2022 (1 page)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
4 March 2022Group of companies' accounts made up to 30 September 2021 (35 pages)
17 January 2022Satisfaction of charge 10 in full (1 page)
17 January 2022Satisfaction of charge 8 in full (1 page)
17 January 2022Satisfaction of charge 9 in full (1 page)
17 January 2022Satisfaction of charge 005298070011 in full (1 page)
17 January 2022Satisfaction of charge 6 in full (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
16 March 2021Group of companies' accounts made up to 30 September 2020 (34 pages)
8 January 2021Registration of charge 005298070011, created on 29 December 2020 (15 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 March 2020Group of companies' accounts made up to 30 September 2019 (34 pages)
21 November 2019Termination of appointment of Keith Alexander Graham as a director on 1 November 2019 (1 page)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 May 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
31 October 2018Termination of appointment of Alan David Bargery as a director on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Pieter Alexander Voogelaar as a director on 25 October 2018 (2 pages)
31 October 2018Appointment of Mr Theodorus Petrus Cornelis Maria Jongmans as a director on 25 October 2018 (2 pages)
1 October 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
20 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
30 August 2018Appointment of Mr Daniel Meyer Ellman as a director on 30 August 2018 (2 pages)
30 August 2018Termination of appointment of David Ellman as a director on 30 August 2018 (1 page)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 May 2018Appointment of Mr. Warren Andrew Bignell as a director on 8 May 2018 (2 pages)
29 January 2018Termination of appointment of Jason Peter St Hill as a director on 8 December 2017 (1 page)
26 October 2017Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017 (1 page)
26 October 2017Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(7 pages)
24 May 2016Full accounts made up to 31 December 2015 (24 pages)
24 May 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2015Director's details changed for Mr Stephen Barry Glazer on 24 June 2015 (2 pages)
24 June 2015Secretary's details changed for Boris Ben Ari on 24 June 2015 (1 page)
24 June 2015Secretary's details changed for Boris Ben Ari on 24 June 2015 (1 page)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(7 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(7 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500,000
(7 pages)
24 June 2015Director's details changed for Mr Stephen Barry Glazer on 24 June 2015 (2 pages)
19 May 2015Full accounts made up to 31 December 2014 (22 pages)
19 May 2015Full accounts made up to 31 December 2014 (22 pages)
1 October 2014Appointment of Mr Daniel Charles Glazer as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Alan David Bargery as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Alan David Bargery as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Alan David Bargery as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Daniel Charles Glazer as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Daniel Charles Glazer as a director on 1 October 2014 (2 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 500,000
(7 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 500,000
(7 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 500,000
(7 pages)
19 May 2014Full accounts made up to 31 December 2013 (19 pages)
19 May 2014Full accounts made up to 31 December 2013 (19 pages)
6 August 2013Termination of appointment of Frederick Wessels as a director (1 page)
6 August 2013Termination of appointment of Frederick Wessels as a director (1 page)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 May 2013Full accounts made up to 31 December 2012 (21 pages)
17 May 2013Full accounts made up to 31 December 2012 (21 pages)
3 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
3 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
3 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
28 May 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
28 May 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
12 July 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
12 July 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
3 June 2011Director's details changed for Boris Ben Ari on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Keith Alexander Graham on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Keith Alexander Graham on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jason Peter St Hill on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 June 2011Director's details changed for Boris Ben Ari on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jason Peter St Hill on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Boris Ben Ari on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 June 2011Director's details changed for Keith Alexander Graham on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Jason Peter St Hill on 3 June 2011 (2 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
4 June 2010Director's details changed for Keith Alexander Graham on 1 June 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Keith Alexander Graham on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Frederick Johannes Wessels on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Jason Peter St Hill on 1 June 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Jason Peter St Hill on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Jason Peter St Hill on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Keith Alexander Graham on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Frederick Johannes Wessels on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Frederick Johannes Wessels on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
3 June 2009Director's change of particulars / david ellman / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Director's change of particulars / david ellman / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
15 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
4 June 2008Director's change of particulars / david ellerman / 03/06/2008 (1 page)
4 June 2008Director's change of particulars / david ellerman / 03/06/2008 (1 page)
4 June 2008Return made up to 01/06/08; full list of members (5 pages)
4 June 2008Return made up to 01/06/08; full list of members (5 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
13 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 December 2006Registered office changed on 07/12/06 from: 93 newman street london W1T 3EZ (1 page)
7 December 2006Registered office changed on 07/12/06 from: 93 newman street london W1T 3EZ (1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
11 May 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
11 May 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
5 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
23 June 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
14 July 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
14 July 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Return made up to 01/06/03; full list of members (9 pages)
10 June 2003Return made up to 01/06/03; full list of members (9 pages)
30 December 2002Group of companies' accounts made up to 30 September 2002 (21 pages)
30 December 2002Group of companies' accounts made up to 30 September 2002 (21 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
12 June 2002Return made up to 01/06/02; full list of members (9 pages)
12 June 2002Return made up to 01/06/02; full list of members (9 pages)
3 July 2001Registered office changed on 03/07/01 from: 14 buckingham gate london SW1E 6LB (1 page)
3 July 2001Registered office changed on 03/07/01 from: 14 buckingham gate london SW1E 6LB (1 page)
13 June 2001Return made up to 01/06/01; full list of members (8 pages)
13 June 2001Return made up to 01/06/01; full list of members (8 pages)
20 March 2001Full group accounts made up to 30 September 2000 (18 pages)
20 March 2001Full group accounts made up to 30 September 2000 (18 pages)
22 February 2001Particulars of mortgage/charge (15 pages)
22 February 2001Particulars of mortgage/charge (15 pages)
7 July 2000Memorandum and Articles of Association (15 pages)
7 July 2000Memorandum and Articles of Association (15 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Full group accounts made up to 30 September 1999 (18 pages)
20 March 2000Full group accounts made up to 30 September 1999 (18 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Full group accounts made up to 30 September 1998 (18 pages)
30 March 1999Full group accounts made up to 30 September 1998 (18 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
26 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1998Full group accounts made up to 30 September 1997 (18 pages)
16 April 1998Full group accounts made up to 30 September 1997 (18 pages)
9 December 1997Registered office changed on 09/12/97 from: 2ND floor 215 vauxhall bridge road london SW1V 1EN (1 page)
9 December 1997Registered office changed on 09/12/97 from: 2ND floor 215 vauxhall bridge road london SW1V 1EN (1 page)
23 June 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1997Full group accounts made up to 30 September 1996 (18 pages)
24 February 1997Full group accounts made up to 30 September 1996 (18 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1996Return made up to 01/06/96; full list of members (6 pages)
14 June 1996Return made up to 01/06/96; full list of members (6 pages)
17 April 1996Particulars of mortgage/charge (7 pages)
17 April 1996Particulars of mortgage/charge (7 pages)
4 March 1996Full group accounts made up to 30 September 1995 (16 pages)
4 March 1996Full group accounts made up to 30 September 1995 (16 pages)
6 November 1995Auditor's resignation (2 pages)
6 November 1995Auditor's resignation (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1995£ nc 500000/769230 29/09/95 (1 page)
4 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1995New director appointed (2 pages)
4 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 1995Director resigned (2 pages)
4 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995£ nc 500000/769230 29/09/95 (1 page)
18 July 1995Full group accounts made up to 30 September 1994 (16 pages)
18 July 1995Full group accounts made up to 30 September 1994 (16 pages)
12 June 1995Return made up to 01/06/95; no change of members (4 pages)
12 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
16 March 1992Company name changed fermus (london) LIMITED\certificate issued on 17/03/92 (2 pages)
16 March 1992Company name changed fermus (london) LIMITED\certificate issued on 17/03/92 (2 pages)