Company NameIvy House Accountancy Services Ltd
Company StatusDissolved
Company Number04453828
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date26 September 2023 (7 months, 3 weeks ago)
Previous NameDavid S Fraser Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Simon Fraser
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIvy House
Upper Ham Road
Richmond
Surrey
TW10 5LA
Secretary NameSusan Jane Fraser
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIvy House
Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedavidsfraser.co.uk
Telephone020 77313463
Telephone regionLondon

Location

Registered AddressIvy House
Upper Ham Road
Richmond
Surrey
TW10 5LA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

1 at £1Susan Jane Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£79
Cash£232
Current Liabilities£5,789

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
4 July 2019Registered office address changed from 5 Erin Close London SW6 1BF to Ivy House Upper Ham Road Richmond Surrey TW10 5LA on 4 July 2019 (2 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 November 2018Change of name notice (2 pages)
21 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
(2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for David Simon Fraser on 2 June 2010 (2 pages)
7 June 2010Director's details changed for David Simon Fraser on 2 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for David Simon Fraser on 2 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 November 2009Registered office address changed from 6 Harwood Road London SW6 4PH on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 6 Harwood Road London SW6 4PH on 11 November 2009 (2 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 02/06/05; full list of members (2 pages)
8 June 2005Return made up to 02/06/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 May 2004Return made up to 02/06/04; full list of members (6 pages)
20 May 2004Return made up to 02/06/04; full list of members (6 pages)
17 June 2003Return made up to 02/06/03; full list of members (6 pages)
17 June 2003Return made up to 02/06/03; full list of members (6 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
2 June 2002Incorporation (19 pages)
2 June 2002Incorporation (19 pages)