Company NameIvory Worldwide (Holdings) Limited
Company StatusActive
Company Number06426996
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Previous NamesIvory Productions Ltd and Ivory Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Henrietta Charlotte Crittall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 - 46 Princelet Street
London
E1 5LP
Director NameRobert Arthur Ley Crittall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 - 46 Princelet Street
London
E1 5LP
Secretary NameRobert Arthur Ley Crittall
NationalityBritish
StatusCurrent
Appointed22 November 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 - 46 Princelet Street
London
E1 5LP
Director NameMr Colin La Fontaine Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(4 years after company formation)
Appointment Duration12 years, 5 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address42-46 Princelet Street
London
E1 5LP
Director NameMr Andrew Moultrie Neville-Rolfe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2012)
RoleOperations And Finance Director
Country of ResidenceEngland
Correspondence AddressLittle Cruxton
Dorchester
Dorset
DT2 0DZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.ivoryworldwide.com
Telephone020 33277020
Telephone regionLondon

Location

Registered Address42-46 Princelet Street
London
E1 5LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

11 at £1Harry Francis Whitbread
7.48%
Ordinary
6 at £1Colin La Fontaine Jackson
4.08%
Ordinary
50 at £1Henrietta Crittall
34.01%
Ordinary
50 at £1Robert Crittall
34.01%
Ordinary
30 at £1Mary Crittall
20.41%
Ordinary

Financials

Year2014
Net Worth£429,050
Cash£388,983
Current Liabilities£2,776,077

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

16 January 2013Delivered 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

Filing History

16 November 2023Director's details changed for Mrs Henrietta Charlotte Crittall on 16 January 2023 (2 pages)
16 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
16 November 2023Secretary's details changed for Robert Arthur Ley Crittall on 16 January 2023 (1 page)
16 November 2023Director's details changed for Robert Arthur Ley Crittall on 16 January 2023 (2 pages)
9 November 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
5 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
29 November 2022Registered 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 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
2 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
1 December 2021Registered 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 2021Registered 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 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
7 December 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
20 November 2019Confirmation statement made on 14 November 2019 with updates (3 pages)
28 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 151
(3 pages)
28 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 151
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 151
(3 pages)
3 May 2019Registered 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 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
16 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
31 December 2016Accounts for a small company made up to 30 June 2016 (8 pages)
31 December 2016Accounts for a small company made up to 30 June 2016 (8 pages)
15 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
18 April 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 30 June 2015 (9 pages)
29 February 2016Accounts for a small company made up to 30 June 2015 (9 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 147
(7 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 147
(7 pages)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Change of share class name or designation (2 pages)
6 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 106
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 106
(3 pages)
6 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 106
(7 pages)
6 December 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
6 December 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
6 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 106
(7 pages)
8 August 2014Accounts for a small company made up to 28 February 2014 (8 pages)
8 August 2014Accounts for a small company made up to 28 February 2014 (8 pages)
5 August 2014Company name changed ivory worldwide LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(2 pages)
5 August 2014Company name changed ivory worldwide LIMITED\certificate issued on 05/08/14 (2 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Change of name notice (2 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 106
(7 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 106
(7 pages)
4 November 2013Register inspection address has been changed from Higher Chalmington Farm Higher Chalmington Dorchester Dorset DT2 0HB United Kingdom (1 page)
4 November 2013Register inspection address has been changed from Higher Chalmington Farm Higher Chalmington Dorchester Dorset DT2 0HB United Kingdom (1 page)
19 June 2013Company name changed ivory productions LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Company name changed ivory productions LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Accounts for a small company made up to 28 February 2013 (8 pages)
13 June 2013Accounts for a small company made up to 28 February 2013 (8 pages)
25 March 2013Registered office address changed from 132-134 Lots Road London SW10 0RJ United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 132-134 Lots Road London SW10 0RJ United Kingdom on 25 March 2013 (1 page)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2012Register inspection address has been changed from C/O Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom (1 page)
11 December 2012Register inspection address has been changed from C/O Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom (1 page)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
10 December 2012Register(s) moved to registered office address (1 page)
10 December 2012Register(s) moved to registered office address (1 page)
27 July 2012Accounts for a small company made up to 29 February 2012 (8 pages)
27 July 2012Accounts for a small company made up to 29 February 2012 (8 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 106
(3 pages)
12 March 2012Termination of appointment of Andrew Neville-Rolfe as a director (1 page)
12 March 2012Termination of appointment of Andrew Neville-Rolfe as a director (1 page)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 106
(3 pages)
2 December 2011Appointment of Colin La Fontaine Jackson as a director (2 pages)
2 December 2011Appointment of Colin La Fontaine Jackson as a director (2 pages)
1 December 2011Appointment of Colin La Fontaine Jackson as a director (2 pages)
1 December 2011Appointment of Colin La Fontaine Jackson as a director (2 pages)
25 November 2011Register inspection address has been changed (1 page)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
25 November 2011Registered office address changed from , Gfro 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 25 November 2011 (1 page)
25 November 2011Register(s) moved to registered inspection location (1 page)
25 November 2011Registered office address changed from , Gfro 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 25 November 2011 (1 page)
25 November 2011Register inspection address has been changed (1 page)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
25 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Registered office address changed from , 132-134 Lots Road, London, SW10 0RJ, United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from , 132-134 Lots Road, London, SW10 0RJ, United Kingdom on 16 November 2011 (1 page)
25 March 2011Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 25 March 2011 (1 page)
25 March 2011Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 25 March 2011 (1 page)
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 August 2010Appointment of Mr Andrew Neville-Rolfe as a director (2 pages)
4 August 2010Appointment of Mr Andrew Neville-Rolfe as a director (2 pages)
15 January 2010Director's details changed for Robert Crittall on 11 November 2009 (2 pages)
15 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Henrietta Crittall on 11 November 2009 (2 pages)
15 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Henrietta Crittall on 11 November 2009 (2 pages)
15 January 2010Director's details changed for Robert Crittall on 11 November 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 January 2009Return made up to 14/11/08; full list of members (4 pages)
27 January 2009Return made up to 14/11/08; full list of members (4 pages)
5 December 2008Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
5 December 2008Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Ad 22/11/07--------- £ si 100@1=100 £ ic 2/102 (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Ad 22/11/07--------- £ si 100@1=100 £ ic 2/102 (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
14 November 2007Incorporation (13 pages)
14 November 2007Incorporation (13 pages)