About

Registered Number: 04184534
Date of Incorporation: 21/03/2001 (24 years ago)
Company Status: Active
Registered Address: Suite 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY

 

Founded in 2001, Ivory Home Protection Ltd has its registered office in London. The current directors of this organisation are Cleaver, Ian Lee, Stuart, Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVER, Ian Lee 21 March 2001 31 March 2002 1
STUART, Jeffrey 01 April 2001 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AA - Annual Accounts 30 December 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
AA - Annual Accounts 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.