Sutton
SM1 4LA
Director Name | Mr Stuart Paul Ripley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(5 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton SM1 4LA |
Director Name | Mr Faisal Shahid Butt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British,Belgian,Paki |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr David John Aylward |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street Mayfair London W1K 3HZ |
Director Name | Mr Jason Roy Tebb |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Milton Close Glaziers Lane Guildford Surrey GU3 2DJ |
Secretary Name | Graham John Anthony Dolan |
---|---|
Status | Resigned |
Appointed | 08 April 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Edward David Holmes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street Mayfair London W1K 3HZ |
Director Name | Miss Sarojini McKenna |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 08 May 2015) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street Mayfair London W1K 3HZ |
Website | www.ivygate.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 32827162 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
614.2k at £0.0001 | Syndicated Investor Group LTD 61.42% Ordinary B |
---|---|
50k at £0.0001 | Matthew Martin 5.00% Ordinary A |
50k at £0.0001 | Stuart Ripley 5.00% Ordinary A |
166.7k at £0.0001 | Jason Tebb 16.67% Ordinary A |
100.8k at £0.0001 | Faisal Butt 10.08% Ordinary B |
18.3k at £0.0001 | Deepak Jalan 1.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£140,042 |
Cash | £165,857 |
Current Liabilities | £156,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
30 June 2015 | Delivered on: 30 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 May 2015 | Delivered on: 14 May 2015 Persons entitled: Syndicated Investor Group Limited Classification: A registered charge Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (6 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
9 February 2021 | Second filing of Confirmation Statement dated 18 June 2020 (8 pages) |
6 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 January 2021 | Resolutions
|
26 January 2021 | Memorandum and Articles of Association (19 pages) |
26 January 2021 | Statement of capital following an allotment of shares on 2 December 2019
|
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates
|
24 June 2020 | Change of details for Mr Matthew John Martin as a person with significant control on 23 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Matthew John Martin on 23 June 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 November 2019 | Confirmation statement made on 18 June 2019 with updates (6 pages) |
25 November 2019 | Change of share class name or designation (2 pages) |
20 August 2019 | Cessation of Jason Roy Tebb as a person with significant control on 18 May 2019 (1 page) |
20 August 2019 | Notification of Stuart Paul Ripley as a person with significant control on 18 May 2019 (2 pages) |
20 August 2019 | Cessation of Syndicated Investor Group Limited as a person with significant control on 17 May 2019 (1 page) |
20 August 2019 | Notification of Matthew John Martin as a person with significant control on 18 May 2019 (2 pages) |
9 May 2019 | Satisfaction of charge 083611440001 in full (1 page) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 April 2018 | Appointment of Mr Stuart Paul Ripley as a director on 1 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Jason Tebb as a director on 30 September 2017 (1 page) |
21 November 2017 | Termination of appointment of Jason Tebb as a director on 30 September 2017 (1 page) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 July 2017 | Registered office address changed from C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 28 July 2017 (1 page) |
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
19 January 2017 | Termination of appointment of Graham John Anthony Dolan as a secretary on 31 March 2016 (1 page) |
19 January 2017 | Termination of appointment of Graham John Anthony Dolan as a secretary on 31 March 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 March 2016 (1 page) |
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
30 June 2015 | Registration of charge 083611440002, created on 30 June 2015 (23 pages) |
30 June 2015 | Registration of charge 083611440002, created on 30 June 2015 (23 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
28 May 2015 | Termination of appointment of Deepak Jalan as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Deepak Jalan as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Sarojini Mckenna as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Faisal Shahid Butt as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Sarojini Mckenna as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Sarojini Mckenna as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Faisal Shahid Butt as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Deepak Jalan as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Faisal Shahid Butt as a director on 8 May 2015 (1 page) |
14 May 2015 | Registration of charge 083611440001, created on 8 May 2015 (24 pages) |
14 May 2015 | Registration of charge 083611440001, created on 8 May 2015 (24 pages) |
14 May 2015 | Registration of charge 083611440001, created on 8 May 2015 (24 pages) |
18 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 December 2014 | Appointment of Miss Sarojini Mckenna as a director on 4 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Edward David Holmes as a director on 4 December 2014 (1 page) |
9 December 2014 | Appointment of Miss Sarojini Mckenna as a director on 4 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Edward David Holmes as a director on 4 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Edward David Holmes as a director on 4 December 2014 (1 page) |
9 December 2014 | Appointment of Miss Sarojini Mckenna as a director on 4 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Edward David Holmes as a director on 20 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Edward David Holmes as a director on 20 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of David John Aylward as a director on 20 October 2014 (1 page) |
4 November 2014 | Termination of appointment of David John Aylward as a director on 20 October 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
22 January 2014 | Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page) |
15 September 2013 | Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Matt Martin on 14 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Matt Martin on 14 August 2013 (2 pages) |
14 August 2013 | Appointment of Mr Matt Martin as a director (2 pages) |
14 August 2013 | Appointment of Mr Matt Martin as a director (2 pages) |
9 May 2013 | Director's details changed for Mr Faisal Shahid Butt on 1 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Faisal Shahid Butt on 1 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Faisal Shahid Butt on 1 May 2013 (2 pages) |
8 May 2013 | Appointment of Graham John Anthony Dolan as a secretary (2 pages) |
8 May 2013 | Appointment of Graham John Anthony Dolan as a secretary (2 pages) |
15 April 2013 | Appointment of Mr Deepak Jalan as a director (3 pages) |
15 April 2013 | Sub-division of shares on 8 April 2013 (5 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Appointment of Jason Tebb as a director (3 pages) |
15 April 2013 | Appointment of Jason Tebb as a director (3 pages) |
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Sub-division of shares on 8 April 2013 (5 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
15 April 2013 | Appointment of Mr Deepak Jalan as a director (3 pages) |
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Appointment of Mr David John Aylward as a director (3 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Appointment of Mr David John Aylward as a director (3 pages) |
15 April 2013 | Sub-division of shares on 8 April 2013 (5 pages) |
15 January 2013 | Incorporation (36 pages) |
15 January 2013 | Incorporation (36 pages) |