Company NameIvy Collections Limited
Company StatusDissolved
Company Number10291842
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2022(6 years, 4 months after company formation)
Appointment Duration7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher John Robinson
StatusClosed
Appointed15 December 2022(6 years, 4 months after company formation)
Appointment Duration7 months (closed 18 July 2023)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Jonathan Peters
StatusResigned
Appointed30 September 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2021)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(6 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts3 January 2021 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

29 April 2022Delivered on: 6 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 11 May 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
31 May 2019Delivered on: 6 June 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
16 May 2017Delivered on: 30 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

26 October 2020Accounts for a small company made up to 30 December 2018 (15 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 April 2020Current accounting period shortened from 31 July 2019 to 30 December 2018 (1 page)
30 September 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 30 September 2019 (1 page)
30 September 2019Appointment of Mr Christopher John Robinson as a director on 30 September 2019 (2 pages)
30 September 2019Appointment of Mr Jonathan Peters as a secretary on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 30 September 2019 (1 page)
6 June 2019Registration of charge 102918420002, created on 31 May 2019 (38 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 29 July 2018 (15 pages)
6 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
16 March 2018Accounts for a small company made up to 30 July 2017 (13 pages)
30 May 2017Registration of charge 102918420001, created on 16 May 2017 (38 pages)
30 May 2017Registration of charge 102918420001, created on 16 May 2017 (38 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 2
(21 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 2
(21 pages)