Company NameIvydown Limited
DirectorRebecca Jane Hyam
Company StatusActive
Company Number01119922
CategoryPrivate Limited Company
Incorporation Date26 June 1973(50 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NamePaul Rothwell
NationalityBritish
StatusCurrent
Appointed15 December 2009(36 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address55 Northchurch Road
London
N1 4EE
Director NameRebecca Jane Hyam
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(41 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18a Rona Road
London
NW3 2JA
Director NameKim Reed
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address217 Woodbridge Road
Ipswich
Suffolk
IP4 2QS
Director NameAnne Mara Kirk-Reynolds
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1995)
RoleTeacher
Correspondence Address18d Rona Road
London
NW3 2JA
Director NameMs Ann Booth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(19 years after company formation)
Appointment Duration20 years (resigned 16 July 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address18a Rona Road
Hampstead
London
NW3 2JA
Secretary NameKim Lubbock
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1994)
RoleCompany Director
Correspondence Address105 Wensleydale Avenue
Clayhall
Ilford
Essex
IG5 0ND
Director NameMichael Kean
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(20 years after company formation)
Appointment Duration14 years, 2 months (resigned 19 September 2007)
RoleSolicitor
Correspondence Address14 Rona Road
London
NW3 2JA
Secretary NameMs Ann Booth
NationalityIrish
StatusResigned
Appointed24 August 1994(21 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Rona Road
Hampstead
London
NW3 2JA
Director NameLouise Cooke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1995)
RoleCd/Medical Student
Correspondence Address18d Rona Road
London
NW3 2JA
Secretary NameKim Reed
NationalityBritish
StatusResigned
Appointed01 August 1995(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address217 Woodbridge Road
Ipswich
Suffolk
IP4 2QS
Director NameMr Robert Patrick Gordon Cooke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressAthelhampton House
Dorchester
Dorset
DT2 7LG
Director NameDr Vaneeta D'Andrea
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish/American
StatusResigned
Appointed26 March 1997(23 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 August 2007)
RoleEducational Consultant
Correspondence Address18b Rona Road
London
NW3 2JA
Director NameDr Peter Thayer Robbins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(23 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 August 2007)
RoleLecturer
Correspondence Address18b Rona Road
London
NW3 2JA
Secretary NameDr Vaneeta D'Andrea
NationalityBritish/American
StatusResigned
Appointed26 March 1997(23 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 April 2002)
RoleEducational Consultant
Correspondence Address18b Rona Road
London
NW3 2JA
Secretary NameDr Peter Thayer Robbins
NationalityBritish
StatusResigned
Appointed06 April 2002(28 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address18b Rona Road
London
NW3 2JA
Director NameMichael Anthony Lowndes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(34 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 June 2008)
RoleEnvironmental Planning
Correspondence Address18b Rona Road
London
NW3 2JA
Director NameAnne Elizabeth Lowndes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(34 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 March 2016)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address18b Rona Road
London
NW3 2JA
Secretary NameAnne Elizabeth Lowndes
NationalityBritish
StatusResigned
Appointed22 August 2007(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2009)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address18b Rona Road
London
NW3 2JA
Director NameLouise Elizabeth Read
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(34 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 November 2007)
RoleDoctor
Correspondence Address10 Lisburne Road
London
NW3 2NR

Location

Registered Address55 Northchurch Road
London
N1 4EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

25 at £1Anne Elizabeth Lowndes
25.00%
Ordinary
25 at £1Jeremy Rupert Daniel Hyam & Rebecca Jane Hyam
25.00%
Ordinary
25 at £1Michael Kean
25.00%
Ordinary
25 at £1Polly Rothwell
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£86
Current Liabilities£2,436

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

25 February 1975Delivered on: 27 February 1975
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, rona road, london. N.W.3.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 5 April 2023 (5 pages)
26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
1 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 5 April 2020 (6 pages)
24 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 5 April 2019 (4 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 5 April 2018 (4 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
12 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 March 2016Termination of appointment of Anne Elizabeth Lowndes as a director on 22 March 2016 (1 page)
30 March 2016Termination of appointment of Anne Elizabeth Lowndes as a director on 22 March 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
24 November 2014Appointment of Rebecca Jane Hyam as a director on 11 November 2014 (3 pages)
24 November 2014Appointment of Rebecca Jane Hyam as a director on 11 November 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 July 2012Termination of appointment of Ann Booth as a director (1 page)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 July 2012Termination of appointment of Ann Booth as a director (1 page)
12 September 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
12 September 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
12 September 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
3 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
3 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
2 August 2010Director's details changed for Ms Ann Booth on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Ms Ann Booth on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Anne Elizabeth Lowndes on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Anne Elizabeth Lowndes on 30 June 2010 (2 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
11 May 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
11 May 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
11 May 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
31 March 2010Registered office address changed from 18B Rona Road London NW3 2JA on 31 March 2010 (4 pages)
31 March 2010Registered office address changed from 18B Rona Road London NW3 2JA on 31 March 2010 (4 pages)
9 February 2010Appointment of Paul Rothwell as a secretary (4 pages)
9 February 2010Appointment of Paul Rothwell as a secretary (4 pages)
4 November 2009Termination of appointment of Anne Lowndes as a secretary (1 page)
4 November 2009Termination of appointment of Anne Lowndes as a secretary (1 page)
5 August 2009Return made up to 30/06/09; full list of members (5 pages)
5 August 2009Return made up to 30/06/09; full list of members (5 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
3 July 2008Return made up to 30/06/08; full list of members (5 pages)
3 July 2008Appointment terminated director michael lowndes (1 page)
3 July 2008Return made up to 30/06/08; full list of members (5 pages)
3 July 2008Appointment terminated director michael lowndes (1 page)
6 March 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
1 October 2007Return made up to 30/06/07; full list of members (3 pages)
1 October 2007Return made up to 30/06/07; full list of members (3 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New secretary appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
7 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
7 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
7 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
24 July 2006Return made up to 30/06/06; full list of members (10 pages)
24 July 2006Return made up to 30/06/06; full list of members (10 pages)
13 October 2005Return made up to 30/06/05; full list of members (10 pages)
13 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
13 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
13 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
13 October 2005Return made up to 30/06/05; full list of members (10 pages)
4 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
25 June 2004Return made up to 30/06/04; full list of members (10 pages)
25 June 2004Return made up to 30/06/04; full list of members (10 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
21 July 2003Return made up to 30/06/03; full list of members (10 pages)
21 July 2003Return made up to 30/06/03; full list of members (10 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
17 July 2001Return made up to 30/06/01; full list of members (9 pages)
17 July 2001Return made up to 30/06/01; full list of members (9 pages)
12 December 2000Full accounts made up to 5 April 2000 (9 pages)
12 December 2000Full accounts made up to 5 April 2000 (9 pages)
12 December 2000Full accounts made up to 5 April 2000 (9 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
19 October 1999Full accounts made up to 5 April 1999 (9 pages)
19 October 1999Full accounts made up to 5 April 1999 (9 pages)
19 October 1999Full accounts made up to 5 April 1999 (9 pages)
6 September 1999Return made up to 30/06/99; no change of members (6 pages)
6 September 1999Return made up to 30/06/99; no change of members (6 pages)
1 December 1998Full accounts made up to 5 April 1998 (11 pages)
1 December 1998Full accounts made up to 5 April 1998 (11 pages)
1 December 1998Full accounts made up to 5 April 1998 (11 pages)
16 July 1998Return made up to 30/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/07/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1998Return made up to 30/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/07/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1998Full accounts made up to 5 April 1997 (9 pages)
1 April 1998Full accounts made up to 5 April 1997 (9 pages)
1 April 1998Full accounts made up to 5 April 1997 (9 pages)
31 July 1997Return made up to 30/06/97; full list of members (8 pages)
31 July 1997Return made up to 30/06/97; full list of members (8 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
19 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
19 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
19 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
12 August 1996Secretary's particulars changed;director's particulars changed (1 page)
12 August 1996Secretary's particulars changed;director's particulars changed (1 page)
1 August 1996Return made up to 30/06/96; full list of members (7 pages)
1 August 1996Return made up to 30/06/96; full list of members (7 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
5 September 1995Return made up to 30/06/95; full list of members (14 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Return made up to 30/06/95; full list of members (14 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
27 February 1975Particulars of mortgage/charge (2 pages)
27 February 1975Particulars of mortgage/charge (2 pages)
26 June 1973Incorporation (14 pages)
26 June 1973Incorporation (14 pages)