Company NameIVS Limited
DirectorNamita Kapoor
Company StatusActive
Company Number04679047
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Namita Kapoor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Gwh1 Great West Road
Brentford
Middlesex
TW8 9DF
Director NameAshish Kapoor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 2003)
RoleCompany Director
Correspondence Address103 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4ND
Secretary NameSunikumer Harshadbhai Patel
NationalityBritish
StatusResigned
Appointed03 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Vinlake Avenue
Ickenham
Uxbridge
Middlesex
UB10 8DS
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websiteuvs-cars.co.uk

Location

Registered AddressFirst Floor Gwh1
Great West Road
Brentford
Middlesex
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

100 at £1Namita Kapoor
100.00%
Ordinary

Financials

Year2014
Net Worth£454,988
Cash£2,638
Current Liabilities£90,294

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

18 January 2019Delivered on: 18 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in flat 28, warren house, beckford close, warwick road, london, W14 8TT land registry BGL39693.
Outstanding
11 December 2018Delivered on: 13 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 8 the metro centre st johns road TW7 6NJ.
Outstanding
13 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 13 the metro centre st johns road TW7 6NJ.
Outstanding
19 November 2003Delivered on: 22 November 2003
Satisfied on: 28 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 metro industrial centre st johns road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
24 May 2021Registered office address changed from Unit 13 the Metro Centre Rennels Way Isleworth Middlesex TW7 6NJ to First Floor Gwh1 Great West Road Brentford Middlesex TW8 9DF on 24 May 2021 (1 page)
25 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 January 2019Registration of charge 046790470005, created on 18 January 2019 (7 pages)
13 December 2018Registration of charge 046790470004, created on 11 December 2018 (6 pages)
3 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(3 pages)
13 March 2016Secretary's details changed for Sunikumer Harshadbhai Patel on 1 February 2016 (1 page)
13 March 2016Secretary's details changed for Sunikumer Harshadbhai Patel on 1 February 2016 (1 page)
13 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Registration of charge 046790470002, created on 13 March 2015 (12 pages)
18 March 2015Registration of charge 046790470003, created on 13 March 2015 (9 pages)
18 March 2015Registration of charge 046790470003, created on 13 March 2015 (9 pages)
18 March 2015Registration of charge 046790470002, created on 13 March 2015 (12 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2014Director's details changed for Mrs Namita Kapoor on 1 April 2013 (2 pages)
13 April 2014Director's details changed for Mrs Namita Kapoor on 1 April 2013 (2 pages)
13 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Director's details changed for Mrs Namita Kapoor on 1 April 2013 (2 pages)
13 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Namita Kapoor on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Namita Kapoor on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Namita Kapoor on 1 October 2009 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 April 2009Return made up to 26/02/09; full list of members (3 pages)
28 April 2009Return made up to 26/02/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
3 April 2008Return made up to 26/02/08; full list of members (3 pages)
3 April 2008Return made up to 26/02/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Return made up to 26/02/07; full list of members (6 pages)
28 March 2007Return made up to 26/02/07; full list of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 April 2005Return made up to 26/02/05; full list of members (6 pages)
14 April 2005Return made up to 26/02/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 July 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 July 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 April 2004Ad 10/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Ad 10/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: 13 TW7 6NJ (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: 13 TW7 6NJ (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
26 February 2003Incorporation (10 pages)
26 February 2003Incorporation (10 pages)