Company NameIvycourt Limited
DirectorHitesh Gordhan Visavadia
Company StatusActive
Company Number03358486
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Hitesh Gordhan Visavadia
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address596 Watford Way
Mill Hill
London
NW7 3JH
Secretary NameManjula Visavadia
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address596 Watford Way
Mill Hill
London
NW7 3JH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameNirmala Pankhania
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleOptometrist
Correspondence Address62 Cissbury Ring South
London
N12 7BD
Secretary NameMr Hitesh Gordhan Visavadia
NationalityBritish
StatusResigned
Appointed24 April 1997(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address596 Watford Way
Mill Hill
London
NW7 3JH
Director NameMiss Tejal Visavadia
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2012)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address596 Watford Way
Mill Hill
London
NW7 3JH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address60a 60a
Station Road
North Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

50 at £1Hitesh Gordhan Visavadia
49.02%
Ordinary
50 at £1Manjula Visavadia
49.02%
Ordinary
1 at £1Himat Kerai
0.98%
B Non Voting
1 at £1Hitesh Gordhan Visavadia
0.98%
B Non Voting

Financials

Year2014
Net Worth-£13,369
Cash£52
Current Liabilities£107,280

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (3 days from now)

Charges

24 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 May 2008Delivered on: 20 May 2008
Persons entitled: Hsbc Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 July 2002Delivered on: 12 July 2002
Persons entitled: Metropolitan Properties Co (Fgc) Limited

Classification: Rent deposit deed
Secured details: £18,778.95 due or to become due from the company to the chargee.
Particulars: An account set up pursuant to the rent deposit deed in the sum of £18,778.95. see the mortgage charge document for full details.
Outstanding
22 July 1997Delivered on: 6 August 1997
Persons entitled: Specs Direct (Barnet) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 22ND july 1997.
Particulars: £19,500.
Outstanding
22 July 1997Delivered on: 4 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 194 haverstock hill belsize park london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 June 2000Delivered on: 26 June 2000
Satisfied on: 7 October 2011
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
31 July 2022Micro company accounts made up to 29 June 2021 (3 pages)
24 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
27 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
23 March 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EX to PO Box Ashleigh M 60a 60a Station Road North Harrow HA2 7SL on 23 March 2021 (1 page)
3 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
12 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
14 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
16 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 102
(5 pages)
20 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 102
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102
(5 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 January 2014Registration of charge 033584860007 (27 pages)
31 January 2014Registration of charge 033584860007 (27 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
13 December 2012Termination of appointment of Tejal Visavadia as a director (2 pages)
13 December 2012Termination of appointment of Tejal Visavadia as a director (2 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Hitesh Gordhan Visavadia on 23 April 2011 (2 pages)
10 May 2011Director's details changed for Hitesh Gordhan Visavadia on 23 April 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 102
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 102
(4 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2009Return made up to 23/04/09; full list of members (5 pages)
28 April 2009Return made up to 23/04/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 23/04/08; full list of members (5 pages)
30 July 2008Return made up to 23/04/08; full list of members (5 pages)
16 July 2008Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ (1 page)
16 July 2008Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 May 2008Director appointed tejal visavadia (3 pages)
8 May 2008Director appointed tejal visavadia (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 23/04/07; no change of members (6 pages)
13 July 2007Return made up to 23/04/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 June 2006Return made up to 23/04/06; full list of members (6 pages)
2 June 2006Return made up to 23/04/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2005Return made up to 23/04/05; full list of members (6 pages)
21 April 2005Return made up to 23/04/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 May 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
25 May 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 May 2003Return made up to 23/04/03; full list of members (6 pages)
31 May 2003Return made up to 23/04/03; full list of members (6 pages)
9 January 2003Total exemption full accounts made up to 30 June 2001 (11 pages)
9 January 2003Total exemption full accounts made up to 30 June 2001 (11 pages)
10 December 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(6 pages)
10 December 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(6 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
30 January 2002Auditor's resignation (1 page)
30 January 2002Auditor's resignation (1 page)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Secretary's particulars changed (1 page)
3 May 2001Return made up to 23/04/01; full list of members (6 pages)
3 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/09/00
(1 page)
12 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/09/00
(1 page)
26 June 2000Particulars of mortgage/charge (4 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
4 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 October 1999Return made up to 23/04/99; full list of members (6 pages)
14 October 1999Return made up to 23/04/99; full list of members (6 pages)
2 July 1999Registered office changed on 02/07/99 from: 334-336 goswell road london EC1V 7LQ (1 page)
2 July 1999Registered office changed on 02/07/99 from: 334-336 goswell road london EC1V 7LQ (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 June 1998Return made up to 23/04/98; full list of members (6 pages)
21 June 1998Return made up to 23/04/98; full list of members (6 pages)
22 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
22 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
7 May 1997Registered office changed on 07/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
23 April 1997Incorporation (17 pages)
23 April 1997Incorporation (17 pages)