Company NameIvory Press Limited
DirectorMaria Elena Pia Fernandez Lopez De Ochoa
Company StatusActive
Company Number04206342
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLady Maria Elena Pia Fernandez Lopez De Ochoa
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed20 February 2017(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleProfessor
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr David Llewellyn Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address24c Randolph Crescent
London
W9 1DR
Director NameLady Elena Foster
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleProfessor University
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameLady Elena Foster
NationalitySpanish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleProfessor University
Country of ResidenceSwitzerland
Correspondence AddressThe Roof Level Riverside 2
22 Hester Road
London
SW11 4AN
Secretary NameLord Norman Foster (Of Thames Bank)
NationalityBritish
StatusResigned
Appointed05 February 2002(9 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2010)
RoleArchitect
Correspondence AddressRiverside One
22 Hester Road
London
SW11 4AN
Secretary NameMr Michael John Harding
StatusResigned
Appointed18 January 2010(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 February 2017)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Lady Elena Foster
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

22 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
15 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
12 June 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
6 July 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
16 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
1 March 2017Termination of appointment of Elena Foster as a director on 20 February 2017 (1 page)
1 March 2017Termination of appointment of Michael John Harding as a secretary on 20 February 2017 (1 page)
1 March 2017Appointment of Lady Maria Elena Pia Fernandez Lopez De Ochoa as a director on 20 February 2017 (2 pages)
1 March 2017Termination of appointment of Elena Foster as a director on 20 February 2017 (1 page)
1 March 2017Appointment of Lady Maria Elena Pia Fernandez Lopez De Ochoa as a director on 20 February 2017 (2 pages)
1 March 2017Termination of appointment of Michael John Harding as a secretary on 20 February 2017 (1 page)
19 February 2017Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 February 2017 (1 page)
19 February 2017Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 February 2017 (1 page)
21 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Brooks & Co Suite 3Pm, Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 16 Great Queen Street London WC2B 5AH on 21 November 2016 (1 page)
21 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Brooks & Co Suite 3Pm, Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 16 Great Queen Street London WC2B 5AH on 21 November 2016 (1 page)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(3 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(3 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(3 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Lady Elena Foster on 25 April 2011 (2 pages)
11 May 2011Director's details changed for Lady Elena Foster on 25 April 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 July 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
2 July 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
1 July 2010Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page)
18 May 2010Director's details changed for Lady Elena Foster on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Lady Elena Foster on 25 April 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
3 March 2010Appointment of Mr Michael John Harding as a secretary (1 page)
3 March 2010Appointment of Mr Michael John Harding as a secretary (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page)
11 February 2010Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page)
22 July 2009Return made up to 26/04/09; full list of members (3 pages)
22 July 2009Return made up to 26/04/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 July 2008Return made up to 26/04/08; full list of members (3 pages)
24 July 2008Return made up to 26/04/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 June 2007Return made up to 26/04/07; full list of members (6 pages)
16 June 2007Return made up to 26/04/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 June 2006Return made up to 26/04/06; full list of members (6 pages)
27 June 2006Return made up to 26/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 May 2005Return made up to 26/04/05; full list of members (6 pages)
31 May 2005Return made up to 26/04/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 May 2003Return made up to 26/04/03; full list of members (6 pages)
27 May 2003Return made up to 26/04/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 July 2002Return made up to 26/04/02; full list of members (6 pages)
3 July 2002Return made up to 26/04/02; full list of members (6 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
10 July 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
10 July 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
10 July 2001Ad 04/07/01-04/07/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 July 2001Ad 04/07/01-04/07/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 June 2001Registered office changed on 14/06/01 from: molloy pitfield tapestry court, mortlake high street, london SW14 8HJ (1 page)
14 June 2001Registered office changed on 14/06/01 from: molloy pitfield tapestry court, mortlake high street, london SW14 8HJ (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
26 April 2001Incorporation (20 pages)
26 April 2001Incorporation (20 pages)