Company NameIvypark Ltd
DirectorsEliasz Englander and Nicha Weiss
Company StatusActive
Company Number05022294
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(3 weeks, 5 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Nicha Weiss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NamePinkus Naftali Englander
StatusCurrent
Appointed25 January 2022(18 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed16 February 2004(3 weeks, 5 days after company formation)
Appointment Duration16 years, 7 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Baila Rochel Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Jacob Shea Englander & Mrs Sarah Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Hannah Zelda Weiss & Mrs Sarah Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Nicha Weiss
8.33%
Ordinary
2 at £1Jacob Shea Englander & Mrs Bracha Englander
8.33%
Ordinary
2 at £1Mrs Hannah Zelda Weiss & Joseph Leib Weiss
8.33%
Ordinary
2 at £1Mrs Sarah Englander & Eliasz Englander & Pinkus Naftali Englander
8.33%
Ordinary
2 at £1Mrs Sarah Englander & Eliasz Englander & Shulem Zvi Englander
8.33%
Ordinary
2 at £1Nicha Weiss
8.33%
Ordinary
2 at £1Pinkus Naftali Englander & Mrs Esther Tila Englander
8.33%
Ordinary
2 at £1Shulem Zvi Englander & Mrs Rosa Pasia Englander
8.33%
Ordinary

Financials

Year2014
Turnover£4,781,282
Gross Profit£3,471,670
Net Worth-£23,517,584
Cash£5,444,049
Current Liabilities£88,577,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return21 December 2023 (3 months, 3 weeks ago)
Next Return Due4 January 2025 (8 months, 3 weeks from now)

Charges

4 November 2022Delivered on: 10 November 2022
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the land comprising high street 59, colchester, essex CO1 1DH (title no. EX901527) pursuant to clause 3 and as further described in schedule 2 and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
31 January 2007Delivered on: 2 February 2007
Persons entitled: Britannia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a yellow pages house andrenaissance hotel oxford road reading t/. 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. See the mortgage charge document for full details.
Outstanding
26 May 2006Delivered on: 7 June 2006
Persons entitled: Britannia Building Society as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 17 April 2004
Persons entitled: Britannia Building Society

Classification: Debenture
Secured details: All monies due or tocome due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a the broad street mall shopping centre (formerly k/a the butts centre) reading t/ns BK383592 and BK383593,. 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. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
10 November 2022Registration of charge 050222940004, created on 4 November 2022 (55 pages)
21 September 2022Satisfaction of charge 3 in full (1 page)
21 September 2022Satisfaction of charge 2 in full (1 page)
21 September 2022Satisfaction of charge 1 in full (1 page)
25 January 2022Appointment of Mrs Nicha Weiss as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Pinkus Naftali Englander as a secretary on 25 January 2022 (2 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 March 2020 (9 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (3 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
15 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
8 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
18 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
14 March 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
14 March 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
18 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
18 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
21 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(6 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(6 pages)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(6 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(6 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24
(6 pages)
8 January 2014Amended full accounts made up to 31 March 2013 (15 pages)
8 January 2014Amended full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
30 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
30 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
13 February 2012Full accounts made up to 31 March 2011 (21 pages)
13 February 2012Full accounts made up to 31 March 2011 (21 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
26 January 2011Full accounts made up to 31 March 2010 (18 pages)
26 January 2011Full accounts made up to 31 March 2010 (18 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
26 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
26 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
3 September 2009Full accounts made up to 31 March 2009 (18 pages)
3 September 2009Full accounts made up to 31 March 2009 (18 pages)
29 May 2009Full accounts made up to 31 March 2008 (18 pages)
29 May 2009Full accounts made up to 31 March 2008 (18 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Return made up to 21/01/09; full list of members (7 pages)
21 January 2009Return made up to 21/01/09; full list of members (7 pages)
26 September 2008Full accounts made up to 31 March 2007 (17 pages)
26 September 2008Full accounts made up to 31 March 2007 (17 pages)
24 January 2008Return made up to 21/01/08; full list of members (4 pages)
24 January 2008Return made up to 21/01/08; full list of members (4 pages)
29 April 2007Full accounts made up to 31 March 2006 (13 pages)
29 April 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Particulars of mortgage/charge (10 pages)
2 February 2007Particulars of mortgage/charge (10 pages)
22 January 2007Return made up to 21/01/07; full list of members (4 pages)
22 January 2007Return made up to 21/01/07; full list of members (4 pages)
26 July 2006Accounts for a small company made up to 31 March 2005 (9 pages)
26 July 2006Accounts for a small company made up to 31 March 2005 (9 pages)
7 June 2006Particulars of mortgage/charge (11 pages)
7 June 2006Particulars of mortgage/charge (11 pages)
23 January 2006Return made up to 21/01/06; full list of members (4 pages)
23 January 2006Return made up to 21/01/06; full list of members (4 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (3 pages)
17 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 January 2005Return made up to 21/01/05; full list of members (8 pages)
27 January 2005Return made up to 21/01/05; full list of members (8 pages)
17 April 2004Particulars of mortgage/charge (12 pages)
17 April 2004Particulars of mortgage/charge (12 pages)
4 March 2004Ad 16/02/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 16/18 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 16/18 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 14/16 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 12/14 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 20/22 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 22/24 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 12/14 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 14/16 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 22/24 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 18/20 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 20/22 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 2@1=2 £ ic 18/20 (2 pages)
4 March 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004New director appointed (4 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (4 pages)
25 February 2004Registered office changed on 25/02/04 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 February 2004Registered office changed on 16/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
21 January 2004Incorporation (9 pages)
21 January 2004Incorporation (9 pages)