London
E1 5LP
Director Name | Robert Arthur Ley Crittall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 - 46 Princelet Street London E1 5LP |
Secretary Name | Robert Arthur Ley Crittall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2007(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 - 46 Princelet Street London E1 5LP |
Director Name | Mr Colin La Fontaine Jackson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(4 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 42-46 Princelet Street London E1 5LP |
Director Name | Mr Andrew Moultrie Neville-Rolfe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2012) |
Role | Operations And Finance Director |
Country of Residence | England |
Correspondence Address | Little Cruxton Dorchester Dorset DT2 0DZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.ivoryworldwide.com |
---|---|
Telephone | 020 33277020 |
Telephone region | London |
Registered Address | 42-46 Princelet Street London E1 5LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
11 at £1 | Harry Francis Whitbread 7.48% Ordinary |
---|---|
6 at £1 | Colin La Fontaine Jackson 4.08% Ordinary |
50 at £1 | Henrietta Crittall 34.01% Ordinary |
50 at £1 | Robert Crittall 34.01% Ordinary |
30 at £1 | Mary Crittall 20.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,050 |
Cash | £388,983 |
Current Liabilities | £2,776,077 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
16 January 2013 | Delivered on: 18 January 2013 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 November 2023 | Director's details changed for Mrs Henrietta Charlotte Crittall on 16 January 2023 (2 pages) |
---|---|
16 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
16 November 2023 | Secretary's details changed for Robert Arthur Ley Crittall on 16 January 2023 (1 page) |
16 November 2023 | Director's details changed for Robert Arthur Ley Crittall on 16 January 2023 (2 pages) |
9 November 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
5 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
29 November 2022 | Registered office address changed from Warnford Court 29 Throgmorton St London EC2N 2AT England to 42-46 Princelet Street London E1 5LP on 29 November 2022 (1 page) |
22 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
2 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
1 December 2021 | Registered office address changed from 533 Kings Road London SW10 0TZ England to Warnford Court 29 Throgmorton St London EC2N 2AT on 1 December 2021 (1 page) |
14 June 2021 | Registered office address changed from Unit 17.2 the Leathermarket Weston Street London SE1 3ER England to 533 Kings Road London SW10 0TZ on 14 June 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
7 December 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with updates (3 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
28 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
27 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
3 May 2019 | Registered office address changed from 13-14 Chelsea Wharf 15 Lots Road London SW10 0QJ England to Unit 17.2 the Leathermarket Weston Street London SE1 3ER on 3 May 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
19 July 2018 | Resolutions
|
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
31 December 2016 | Accounts for a small company made up to 30 June 2016 (8 pages) |
31 December 2016 | Accounts for a small company made up to 30 June 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
18 April 2016 | Registered office address changed from 21 Chelsea Wharf 15 Lots Road London SW10 0QJ to 13-14 Chelsea Wharf 15 Lots Road London SW10 0QJ on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 21 Chelsea Wharf 15 Lots Road London SW10 0QJ to 13-14 Chelsea Wharf 15 Lots Road London SW10 0QJ on 18 April 2016 (1 page) |
29 February 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
29 February 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 July 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Change of share class name or designation (2 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
6 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
6 December 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
6 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
8 August 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
8 August 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
5 August 2014 | Company name changed ivory worldwide LIMITED\certificate issued on 05/08/14
|
5 August 2014 | Company name changed ivory worldwide LIMITED\certificate issued on 05/08/14 (2 pages) |
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Change of name notice (2 pages) |
5 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 November 2013 | Register inspection address has been changed from Higher Chalmington Farm Higher Chalmington Dorchester Dorset DT2 0HB United Kingdom (1 page) |
4 November 2013 | Register inspection address has been changed from Higher Chalmington Farm Higher Chalmington Dorchester Dorset DT2 0HB United Kingdom (1 page) |
19 June 2013 | Company name changed ivory productions LTD\certificate issued on 19/06/13
|
19 June 2013 | Company name changed ivory productions LTD\certificate issued on 19/06/13
|
13 June 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
13 June 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
25 March 2013 | Registered office address changed from 132-134 Lots Road London SW10 0RJ United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 132-134 Lots Road London SW10 0RJ United Kingdom on 25 March 2013 (1 page) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2012 | Register inspection address has been changed from C/O Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom (1 page) |
11 December 2012 | Register inspection address has been changed from C/O Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom (1 page) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Register(s) moved to registered office address (1 page) |
10 December 2012 | Register(s) moved to registered office address (1 page) |
27 July 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
27 July 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 March 2012 | Termination of appointment of Andrew Neville-Rolfe as a director (1 page) |
12 March 2012 | Termination of appointment of Andrew Neville-Rolfe as a director (1 page) |
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 December 2011 | Appointment of Colin La Fontaine Jackson as a director (2 pages) |
2 December 2011 | Appointment of Colin La Fontaine Jackson as a director (2 pages) |
1 December 2011 | Appointment of Colin La Fontaine Jackson as a director (2 pages) |
1 December 2011 | Appointment of Colin La Fontaine Jackson as a director (2 pages) |
25 November 2011 | Register inspection address has been changed (1 page) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Registered office address changed from , Gfro 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Register(s) moved to registered inspection location (1 page) |
25 November 2011 | Registered office address changed from , Gfro 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Register inspection address has been changed (1 page) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Registered office address changed from , 132-134 Lots Road, London, SW10 0RJ, United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from , 132-134 Lots Road, London, SW10 0RJ, United Kingdom on 16 November 2011 (1 page) |
25 March 2011 | Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 25 March 2011 (1 page) |
17 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 August 2010 | Appointment of Mr Andrew Neville-Rolfe as a director (2 pages) |
4 August 2010 | Appointment of Mr Andrew Neville-Rolfe as a director (2 pages) |
15 January 2010 | Director's details changed for Robert Crittall on 11 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Henrietta Crittall on 11 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Henrietta Crittall on 11 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert Crittall on 11 November 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
5 December 2008 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
5 December 2008 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Ad 22/11/07--------- £ si 100@1=100 £ ic 2/102 (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Ad 22/11/07--------- £ si 100@1=100 £ ic 2/102 (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
14 November 2007 | Incorporation (13 pages) |
14 November 2007 | Incorporation (13 pages) |