Company NameIvyhall Ltd
DirectorsAbraham Breuer and Sandra Breuer
Company StatusActive
Company Number04190524
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Breuer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(2 weeks, 5 days after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address164 Osbaldeston Road
London
N16 6NJ
Secretary NameMrs Sandra Breuer
StatusCurrent
Appointed02 July 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address164 Osbaldeston Road
London
N16 6NJ
Director NameMrs Sandra Breuer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Osbaldeston Road
London
N16 6NJ
Director NameMr Moses Breuer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(2 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grovelands Road
London
N15 6BS
Secretary NameMr Moses Breuer
NationalityBritish
StatusResigned
Appointed17 April 2001(2 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grovelands Road
London
N15 6BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address164 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Abraham Breuer
80.00%
Ordinary
1 at £1Moses Breuer Settlement
20.00%
Ordinary

Financials

Year2014
Net Worth£366,447
Cash£41
Current Liabilities£97,798

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due17 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

29 December 2014Delivered on: 3 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2007Delivered on: 20 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £375,000.00 and all other monies due or to become due.
Particulars: 192 lordship road,london N16 5EZ; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 September 2002Delivered on: 10 October 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 hadley court cazenove road london N16 6JU fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 December 2001Delivered on: 17 December 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7,nightingale house,nightingale rd,hackney and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 2001Delivered on: 3 May 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 192 lordship road london N16 - LN154667. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding

Filing History

22 May 2023Current accounting period extended from 24 July 2023 to 31 July 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
30 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
4 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
25 March 2019Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page)
4 September 2018Satisfaction of charge 041905240005 in full (1 page)
25 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 April 2018Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 September 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
24 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
27 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
25 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
22 February 2017Appointment of Mrs Sandra Breuer as a director on 30 December 2016 (2 pages)
22 February 2017Appointment of Mrs Sandra Breuer as a director on 30 December 2016 (2 pages)
22 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 90
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 90
(3 pages)
14 October 2016Total exemption small company accounts made up to 28 July 2015 (4 pages)
14 October 2016Total exemption small company accounts made up to 28 July 2015 (4 pages)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
20 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
20 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(4 pages)
16 March 2016Director's details changed for Abraham Breuer on 24 February 2016 (2 pages)
16 March 2016Director's details changed for Abraham Breuer on 24 February 2016 (2 pages)
23 April 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 164 Osbaldeston Road London N16 6NJ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 164 Osbaldeston Road London N16 6NJ on 23 April 2015 (1 page)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
(4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 January 2015Registration of charge 041905240005, created on 29 December 2014 (44 pages)
3 January 2015Registration of charge 041905240005, created on 29 December 2014 (44 pages)
10 July 2014Termination of appointment of Moses Breuer as a director (1 page)
10 July 2014Termination of appointment of Moses Breuer as a secretary (1 page)
10 July 2014Appointment of Mrs Sandra Breuer as a secretary (2 pages)
10 July 2014Appointment of Mrs Sandra Breuer as a secretary (2 pages)
10 July 2014Termination of appointment of Moses Breuer as a director (1 page)
10 July 2014Termination of appointment of Moses Breuer as a secretary (1 page)
21 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
(5 pages)
21 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
6 June 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 June 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 July 2011 (5 pages)
23 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 May 2009Accounting reference date shortened from 31/07/2008 to 30/07/2008 (1 page)
20 May 2009Accounting reference date shortened from 31/07/2008 to 30/07/2008 (1 page)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from 206 high road london N15 4NP (1 page)
13 February 2009Registered office changed on 13/02/2009 from 206 high road london N15 4NP (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Return made up to 29/03/08; full list of members (7 pages)
20 May 2008Return made up to 29/03/08; full list of members (7 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
3 August 2007Ad 18/07/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 August 2007Ad 18/07/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 June 2007Return made up to 29/03/07; full list of members (7 pages)
11 June 2007Return made up to 29/03/07; full list of members (7 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 April 2006Return made up to 29/03/06; full list of members (7 pages)
6 April 2006Return made up to 29/03/06; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 May 2005Registered office changed on 17/05/05 from: 164 osbaldeston road london N16 6NJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 164 osbaldeston road london N16 6NJ (1 page)
3 May 2005Return made up to 29/03/05; full list of members (2 pages)
3 May 2005Return made up to 29/03/05; full list of members (2 pages)
30 March 2004Return made up to 29/03/04; full list of members (7 pages)
30 March 2004Return made up to 29/03/04; full list of members (7 pages)
10 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
10 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 April 2003Registered office changed on 25/04/03 from: 206 high road london N15 4NP (1 page)
25 April 2003Registered office changed on 25/04/03 from: 206 high road london N15 4NP (1 page)
3 April 2003Return made up to 29/03/03; full list of members (7 pages)
3 April 2003Return made up to 29/03/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
2 May 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Particulars of mortgage/charge (5 pages)
17 December 2001Particulars of mortgage/charge (5 pages)
3 May 2001Particulars of mortgage/charge (6 pages)
3 May 2001Particulars of mortgage/charge (6 pages)
27 April 2001Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2001Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2001Resolutions
  • RES13 ‐ Issue shares 17/04/01
(1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 11 hadley court cazenove rd london N16 6JU (1 page)
19 April 2001Registered office changed on 19/04/01 from: 11 hadley court cazenove rd london N16 6JU (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Resolutions
  • RES13 ‐ Issue shares 17/04/01
(1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 April 2001Registered office changed on 13/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
29 March 2001Incorporation (12 pages)
29 March 2001Incorporation (12 pages)