Company NameIvorystone Investments Ltd
DirectorsAvigdor Ezrial Brinner and Yisroel Lok
Company StatusActive
Company Number04542125
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Avigdor Ezrial Brinner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMr Yisroel Lock
NationalityBritish
StatusCurrent
Appointed15 January 2009(6 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleOffice Assistant
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Yisroel Lok
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(16 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameEsther Brinner
NationalityBritish
StatusResigned
Appointed10 October 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 2009)
RoleSecretary
Correspondence Address59 Dunsmure Road
London
N16 5PT
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 82021881
Telephone regionLondon

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

48 at £1Mrs Leah Orzel
48.00%
Ordinary
36 at £1Mr Avigdor Ezrail Brinner
36.00%
Ordinary
16 at £1Akiva Orzel
16.00%
Ordinary

Financials

Year2014
Net Worth£275,098
Cash£14,703
Current Liabilities£590,478

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

24 March 2016Delivered on: 31 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 423 to 435 (odd numbers) lordship lane and 4 westbury court, london N22 5DG (land registry title no. NGL203115).
Outstanding
21 March 2016Delivered on: 22 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 February 2009Delivered on: 17 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 January 2003Delivered on: 6 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 423-435 (odd nos) lordship lane and 1-12 westbury court tottenham london t/nos: NGL203115. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 January 2003Delivered on: 6 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

10 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
2 November 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
18 October 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 November 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 November 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
23 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 April 2019Appointment of Mr Yisroel Lok as a director on 1 October 2018 (2 pages)
17 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 April 2018Secretary's details changed for Mr Yisroel Lock on 11 April 2018 (1 page)
8 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
20 September 2017Director's details changed for Mr Avigdor Ezrial Brinner on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Avigdor Ezrial Brinner on 20 September 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
6 September 2016Satisfaction of charge 3 in full (2 pages)
6 September 2016Satisfaction of charge 3 in full (2 pages)
15 April 2016Satisfaction of charge 2 in full (2 pages)
15 April 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Satisfaction of charge 2 in full (2 pages)
15 April 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Registration of charge 045421250005, created on 24 March 2016 (7 pages)
31 March 2016Registration of charge 045421250005, created on 24 March 2016 (7 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Registration of charge 045421250004, created on 21 March 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Registration of charge 045421250004, created on 21 March 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
24 September 2015Current accounting period shortened from 24 September 2014 to 23 September 2014 (1 page)
24 September 2015Current accounting period shortened from 24 September 2014 to 23 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 25 September 2014 to 24 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 25 September 2014 to 24 September 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
24 September 2014Previous accounting period shortened from 26 September 2013 to 25 September 2013 (1 page)
24 September 2014Previous accounting period shortened from 26 September 2013 to 25 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page)
18 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
27 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
27 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
7 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page)
29 June 2011Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page)
30 June 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page)
11 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 February 2009Appointment terminated secretary esther brinner (1 page)
19 February 2009Appointment terminated secretary esther brinner (1 page)
19 February 2009Secretary appointed yisoel lock (1 page)
19 February 2009Secretary appointed yisoel lock (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 January 2009Return made up to 23/09/08; full list of members (3 pages)
7 January 2009Return made up to 23/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 February 2008Return made up to 23/09/07; full list of members (3 pages)
19 February 2008Return made up to 23/09/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 November 2006Return made up to 23/09/06; full list of members (2 pages)
15 November 2006Return made up to 23/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 December 2005Return made up to 23/09/05; full list of members (2 pages)
8 December 2005Return made up to 23/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 November 2004Registered office changed on 24/11/04 from: 115 craven park road london N16 6BL (1 page)
24 November 2004Return made up to 23/09/04; full list of members (6 pages)
24 November 2004Registered office changed on 24/11/04 from: 115 craven park road london N16 6BL (1 page)
24 November 2004Return made up to 23/09/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 November 2003Ad 23/09/02--------- £ si 99@1 (2 pages)
29 November 2003Ad 23/09/02--------- £ si 99@1 (2 pages)
20 November 2003Return made up to 23/09/03; full list of members (6 pages)
20 November 2003Return made up to 23/09/03; full list of members (6 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
25 October 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 43 wellington avenue london N15 6AX (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 43 wellington avenue london N15 6AX (1 page)
23 September 2002Incorporation (14 pages)
23 September 2002Incorporation (14 pages)