THE IVY WEST STREET LIMITED

26-28 Conway Street, London, W1T 6BQ, United Kingdom
StatusACTIVE
Company No.11658425
CategoryPrivate Limited Company
Incorporated05 Nov 2018
Age5 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE IVY WEST STREET LIMITED is an active private limited company with number 11658425. It was incorporated 5 years, 6 months, 9 days ago, on 05 November 2018. The company address is 26-28 Conway Street, London, W1T 6BQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Caring

Appointment date: 2023-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher John Robinson

Appointment date: 2022-12-15

Documents

View document PDF

Change person director company

Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Robinson

Appointment date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Humera Afzal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584250004

Charge creation date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Allan Caring

Change date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-16

Officer name: Christopher John Robinson

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-16

Officer name: Ms Humera Afzal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584250003

Charge creation date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116584250001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584250002

Charge creation date: 2021-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Robinson

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: James Wyndham Stuart Lawrence

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Caprice Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-30

Psc name: Troia (Uk) Restaurants Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116584250001

Charge creation date: 2019-07-01

Documents

View document PDF

Incorporation company

Date: 05 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTI TRADING LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:11608665
Status:ACTIVE
Category:Private Limited Company

BA ZA BASHIR CONSULTING LTD

12 PENMOOR CLOSE,HIGH WYCOMBE,HP12 4BU

Number:09670987
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENDEAVOUR MARINE SOLUTIONS LIMITED

UNIT 2 WIXENFORD,PLYMOUTH,PL9 8AA

Number:06752261
Status:ACTIVE
Category:Private Limited Company

HALDON TERRACE LIMITED

5 HALDON TERRACE,DAWLISH,EX7 9LN

Number:06658583
Status:ACTIVE
Category:Private Limited Company

MOBILE MEDIA MARKETING LTD

OFFICE 107 THE DOCK,LEICESTER,LE4 5NU

Number:10652305
Status:ACTIVE
Category:Private Limited Company

THE SEVERN PARTNERSHIP LIMITED

LAMBDA HOUSE,TELFORD,TF1 6QJ

Number:04492795
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source