Company NameIVG Developments (Broadway) Limited
Company StatusDissolved
Company Number02514463
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous Names7

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Harvey Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(10 years, 8 months after company formation)
Appointment Duration16 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Daltry Road
Stevenage
Hertfordshire
SG1 4AW
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed24 June 2011(21 years after company formation)
Appointment Duration5 years, 8 months (closed 28 February 2017)
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJonas Wikstrom
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1995)
RoleInternational Co-Ordinator
Correspondence AddressRingvagen 55a
S-18134 Lidingo
Sweden
Director NameKay Patrick Despard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1995)
RoleChartered Surveyor
Correspondence Address35 Eaton Terrace
London
SW1W 8TP
Director NameDan Brostrom
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 1997)
RoleManaging Director
Correspondence AddressFlat C 44 Eaton Place
London
SW1X 8AL
Director NameOlov Agri
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressSturegatan 36a
114 36 Stockholm
Foreign
Sweden
Secretary NameDan Brostrom
NationalitySwedish
StatusResigned
Appointed03 April 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressFlat C 44 Eaton Place
London
SW1X 8AL
Secretary NamePradip Banerjee
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address37 Kingfisher Drive
Ham
Richmond
Surrey
TW10 7UF
Director NameJorgen Svedin
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed29 August 1995(5 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address39 St Jamess Street
London
SW1A 1JD
Director NameThor Hakan Petersson
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 1997(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressVasavagen 19
Saltsjobaden S13338
Sweden
Director NamePradip Banerjee
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 December 2007)
RoleChartered Accountant
Correspondence Address37 Kingfisher Drive
Ham
Richmond
Surrey
TW10 7UF
Director NameUlf Ingemar Johansson
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressSandlyckevagen 6
42166 Vasta Frolunda
Sweden
Foreign
Director NameTjorbjorn Ake Seifert
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 1998(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressAvenue Louise 106
B-1050 Brussels
Belgium
Director NameMatthew Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barn Thong Lane
Shorne
Kent
DA12 4AD
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Stanley Road
Teddington
Middlesex
TW11 8TX
Secretary NameMr Abayomi Abiodun Okunola
NationalityBritish
StatusResigned
Appointed12 December 2007(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Stanley Road
Teddington
Middlesex
TW11 8TX
Secretary NameAvtar Pappu Jassal
NationalityBritish
StatusResigned
Appointed19 December 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address39 St James's Street
London
SW1A 1JD
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 1995)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteivg.de
Email address[email protected]

Location

Registered AddressBroughton House
6-8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2m at £1Ivg Development (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,750,000
Net Worth£4,074,842
Cash£5,551,817
Current Liabilities£1,194,065

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 April 2012Delivered on: 1 May 2012
Satisfied on: 10 September 2014
Persons entitled: Bayerische Landesbank (As Security Agent)

Classification: Floating charge
Secured details: All monies due or to become due from any obligor and/or provider of security to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property of whatsoever nature which is or may be from time to time comprised in the property and assets see image for full details.
Fully Satisfied
28 February 2008Delivered on: 27 March 2008
Satisfied on: 5 April 2012
Persons entitled: Hsbc Bank PLC for Itself and as Security Trustee for Each of the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from the company formerly known as ivg asticus (gms) limited to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broadway cowcaddens glasgow lying on the south of cowcaddens road glasgow and the north of renfrew street glasgow t/no GLA144479 and t/no GLA198125.
Fully Satisfied
11 March 2008Delivered on: 22 March 2008
Satisfied on: 5 April 2012
Persons entitled: Hsbc Bank PLC for Itself and as Security Trustee for Each of the Secured Parties ("the Security Trustee")

Classification: Assignation in security
Secured details: All monies due or to become due from the company (formerly known as ivg asticus (gms) limited) to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being the company's whole right, title and interest in the assigned contracts (including the rights) see image for full details.
Fully Satisfied
28 February 2008Delivered on: 7 March 2008
Satisfied on: 17 April 2012
Persons entitled: Hsbc Bank PLC for Itself and as Security Trustee for Each of the Secured Parties (Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee and the secured parties and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned rights, being all right in the assigned contracts, see image for full details.
Fully Satisfied
28 February 2008Delivered on: 7 March 2008
Satisfied on: 5 April 2012
Persons entitled: Hsbc Bank PLC for Itself and as Security Trustee for Each of the Secured Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 May 1998Delivered on: 4 June 1998
Satisfied on: 29 March 2000
Persons entitled: Enskilda Debt Capital Markets,Skandinaviska Enskilda Banken Ab (Publ),as Agent and Trustee Forthe Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined) 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
26 June 1991Delivered on: 27 June 1991
Satisfied on: 16 January 2008
Persons entitled: Video London Sound Studios Limited.

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19/9/85.
Particulars: The rent deposit of six months rent payable under the before mentioned lease created by the rent deposit deed.
Fully Satisfied
28 February 1991Delivered on: 5 March 1991
Satisfied on: 6 April 1995
Persons entitled: Holmster (Holding) Bv

Classification: Second debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a shareholders agreement dated 5TH february 1991 and the charge.
Particulars: F/H property k/a 14/14A and 15/17 great marlborough street, 14 and 15 ramillies place and 1-7 aberdeen mews, london. T/n 289929 and ln 49736 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital interest in rental income, rights and benefits.
Fully Satisfied
20 April 2012Delivered on: 1 May 2012
Satisfied on: 10 September 2014
Persons entitled: Bayerische Landesbank (As Security Agent)

Classification: Standard security executed on 17 april 2012
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects lying to the south of cowcaddens road and north of renfrew street glasgow t/no. GLA144479.
Fully Satisfied
31 August 1990Delivered on: 6 September 1990
Satisfied on: 16 January 2008
Persons entitled: Skandinaviska Enskilda Banken.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13/8/90.
Particulars: F/H property k/a 14/14A and 15/17 great marlborough street, 14 & 15 ramillies place and 1-7 aberdeen mews. Undertaking and all property and assets present and future including goodwill uncalled capital. (Please see form 395 for full details).
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
11 October 2016Statement of capital on 11 October 2016
  • GBP 1.00
(5 pages)
11 October 2016Statement by Directors (1 page)
11 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2016Solvency Statement dated 19/09/16 (1 page)
1 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000,000
(7 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
24 June 2015Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 September 2014Satisfaction of charge 9 in full (5 pages)
10 September 2014Satisfaction of charge 10 in full (6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom (1 page)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
12 June 2013Auditor's resignation (2 pages)
11 June 2013Auditor's resignation (2 pages)
3 January 2013Termination of appointment of Matthew Mason as a director (1 page)
22 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Registered office address changed from 39 St James's Street London SW1A 1JD United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 39 St James's Street London SW1A 1JD United Kingdom on 2 October 2012 (1 page)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
25 June 2012Statement by directors (1 page)
22 June 2012Statement of capital on 22 June 2012
  • GBP 16,800,000
(4 pages)
22 June 2012Solvency statement dated 20/06/12 (1 page)
22 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2012Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2011Director's details changed for Matthew Jude Mason on 16 September 2011 (2 pages)
22 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 July 2011Appointment of St John's Square Secretaries Limited as a secretary (2 pages)
15 July 2011Termination of appointment of Avtar Jassal as a secretary (1 page)
12 April 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 July 2010Registered office address changed from 39 St James's Street London SW1A 1JD on 19 July 2010 (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Secretary's details changed for Avtar Pappu Jassal on 22 June 2010 (1 page)
19 July 2010Register inspection address has been changed (1 page)
8 July 2009Full accounts made up to 31 December 2008 (12 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
27 January 2009Appointment terminated director abayomi okunola (1 page)
23 December 2008Appointment terminated secretary abayomi okunola (2 pages)
23 December 2008Secretary appointed avtar pappu jassal (2 pages)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Return made up to 22/06/08; full list of members (4 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Registered office changed on 25/06/2008 from 39 st james's street london SW1A 1JD (1 page)
27 March 2008Particulars of a mortgage or charge/398 / charge no: 8 (6 pages)
25 March 2008Company name changed ivg asticus (gms) LIMITED\certificate issued on 27/03/08 (2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 February 2008Registered office changed on 27/02/2008 from farringdon place 20 farringdon road london EC1M 3AP (1 page)
21 January 2008New secretary appointed;new director appointed (3 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New director appointed (3 pages)
11 September 2007Full accounts made up to 31 December 2006 (14 pages)
21 August 2007Return made up to 22/06/07; full list of members (7 pages)
15 May 2007Director resigned (1 page)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Return made up to 22/06/06; full list of members (7 pages)
29 June 2005Full accounts made up to 31 December 2004 (16 pages)
27 June 2005Return made up to 22/06/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
17 June 2004Return made up to 22/06/04; full list of members (7 pages)
25 February 2004Director resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
31 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Company name changed asticus (gms) LIMITED\certificate issued on 25/09/02 (2 pages)
18 June 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2002Full accounts made up to 31 December 2001 (15 pages)
2 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2001Full accounts made up to 31 December 2000 (15 pages)
26 February 2001New director appointed (2 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
8 November 2000Director resigned (1 page)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 July 2000Return made up to 22/06/00; full list of members (7 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Return made up to 22/06/99; change of members (10 pages)
13 March 1999Full accounts made up to 31 December 1998 (13 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
22 October 1998Return made up to 22/06/98; full list of members (15 pages)
4 June 1998Particulars of mortgage/charge (12 pages)
16 April 1998Company name changed hufvudstaden international (gms) LIMITED\certificate issued on 17/04/98 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
11 April 1998Full accounts made up to 31 December 1997 (14 pages)
21 August 1997Memorandum and Articles of Association (26 pages)
21 July 1997Company name changed hufvudstaden (marlborough) limit ed\certificate issued on 22/07/97 (2 pages)
10 July 1997Return made up to 22/06/97; full list of members (8 pages)
5 March 1997Full accounts made up to 31 December 1996 (13 pages)
9 August 1996Company name changed marlborough (west end) LIMITED\certificate issued on 12/08/96 (2 pages)
7 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 May 1996Director's particulars changed (1 page)
8 May 1996Secretary's particulars changed (1 page)
22 March 1996Full accounts made up to 31 December 1995 (13 pages)
19 September 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995New director appointed (2 pages)
6 September 1995Return made up to 22/06/95; no change of members (8 pages)
9 April 1995New secretary appointed;director resigned (2 pages)
9 April 1995Auditor's resignation (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 165 queen victoria street london EC4V 3DG (1 page)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 April 1995New secretary appointed;director resigned (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
5 March 1991Particulars of mortgage/charge (3 pages)
6 September 1990Particulars of mortgage/charge (7 pages)