About

Registered Number: 02514283
Date of Incorporation: 21/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Flat 5 12 Macroom Road, Madia Hill, London, W9 3HY

 

Ivy Villas Ltd was registered on 21 June 1990 with its registered office in London. We don't currently know the number of employees at Ivy Villas Ltd. The current directors of this business are listed as Bambery, Christopher, Avraam, Christopher, Baciunas, Justas, Bambery, Christopher, Barry, Simon Mark Elliot, Buchanan, Dean, Crossfield, Tre, Field, Andrew, Dr, Humphrey, Claire Louise, Payne, Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVRAAM, Christopher 07 October 2019 - 1
BACIUNAS, Justas 08 October 2019 - 1
BAMBERY, Christopher 28 August 2003 14 June 2014 1
BARRY, Simon Mark Elliot 31 January 1993 29 August 2003 1
BUCHANAN, Dean N/A 29 January 1993 1
CROSSFIELD, Tre 06 April 2001 01 April 2014 1
FIELD, Andrew, Dr N/A 09 March 1999 1
HUMPHREY, Claire Louise N/A 18 June 1999 1
PAYNE, Amanda N/A 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
BAMBERY, Christopher 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 February 2020
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 18 March 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 17 June 2014
CH03 - Change of particulars for secretary 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP03 - Appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AR01 - Annual Return 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 21 September 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 21 September 2012
RT01 - Application for administrative restoration to the register 21 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2011
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AD01 - Change of registered office address 28 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 28 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 04 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 04 January 2000
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 03 July 1998
287 - Change in situation or address of Registered Office 17 November 1997
AA - Annual Accounts 17 October 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 22 July 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 22 August 1995
363s - Annual Return 22 August 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 08 October 1994
AA - Annual Accounts 06 September 1993
288 - N/A 31 August 1993
363s - Annual Return 30 June 1993
288 - N/A 30 June 1993
AA - Annual Accounts 18 February 1993
AA - Annual Accounts 18 February 1993
288 - N/A 31 January 1993
363a - Annual Return 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1993
DISS40 - Notice of striking-off action discontinued 06 January 1993
363a - Annual Return 06 January 1993
288 - N/A 17 December 1992
287 - Change in situation or address of Registered Office 17 December 1992
288 - N/A 07 December 1992
GAZ1 - First notification of strike-off action in London Gazette 29 September 1992
288 - N/A 26 June 1990
NEWINC - New incorporation documents 21 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.