Company NameIvorystate Limited
DirectorPeter Beau Leigh
Company StatusActive
Company Number03393882
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Beau Leigh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceChannel Island
Correspondence AddressHampshire Lodge Rue Mainguy
Vale
Guernsey
GY6 8NJ
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2011)
RoleCharterred Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMr Peter Beau Leigh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(14 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceChannel Island
Correspondence Address62 Priory Road
Romford
RM3 9AP
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years after company formation)
Appointment Duration5 years (resigned 12 August 2009)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years after company formation)
Appointment Duration5 years (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NamePioneer Directors Ltd (Corporation)
StatusResigned
Appointed11 November 2011(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2016)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NamePioneer Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 November 2011(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2016)
Correspondence Address62 Priory Road
Romford
RM3 9AP

Location

Registered AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pamela Marion Randall
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
30 March 2022Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 March 2022 (1 page)
20 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
22 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
19 July 2017Notification of Valter Pizzoli as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 July 2017Notification of Valter Pizzoli as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 August 2016Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Pioneer Directors Ltd as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 15 August 2016 (1 page)
15 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(7 pages)
15 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(7 pages)
15 August 2016Termination of appointment of Pioneer Directors Ltd as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 15 August 2016 (1 page)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
31 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
13 July 2015Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(6 pages)
15 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(6 pages)
12 September 2014Appointment of Mr Peter Beau Leigh as a director on 5 December 2011 (2 pages)
12 September 2014Appointment of Mr Peter Beau Leigh as a director on 5 December 2011 (2 pages)
12 September 2014Appointment of Mr Peter Beau Leigh as a director on 5 December 2011 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
26 September 2013Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
26 September 2013Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
26 September 2013Termination of appointment of Peter Leigh as a director (1 page)
26 September 2013Termination of appointment of Peter Leigh as a director (1 page)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 July 2012Director's details changed for Mr Peter Beau Leigh on 11 November 2011 (2 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mr Peter Beau Leigh on 11 November 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 November 2011Appointment of Mr Peter Beau Leigh as a director (2 pages)
14 November 2011Termination of appointment of Woodford Services Limited as a secretary (1 page)
14 November 2011Appointment of Pioneer Secretarial Services Ltd as a secretary (2 pages)
14 November 2011Appointment of Pioneer Directors Ltd as a director (2 pages)
14 November 2011Termination of appointment of Woodford Directors Limited as a director (1 page)
14 November 2011Appointment of Mr Peter Beau Leigh as a director (2 pages)
14 November 2011Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 14 November 2011 (1 page)
14 November 2011Termination of appointment of Woodford Directors Limited as a director (1 page)
14 November 2011Termination of appointment of Woodford Services Limited as a secretary (1 page)
14 November 2011Termination of appointment of Douglas Hulme as a director (1 page)
14 November 2011Appointment of Pioneer Directors Ltd as a director (2 pages)
14 November 2011Appointment of Pioneer Secretarial Services Ltd as a secretary (2 pages)
14 November 2011Termination of appointment of Douglas Hulme as a director (1 page)
14 November 2011Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 14 November 2011 (1 page)
22 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 August 2004New director appointed (1 page)
24 August 2004Return made up to 27/06/04; full list of members (2 pages)
24 August 2004Return made up to 27/06/04; full list of members (2 pages)
24 August 2004New secretary appointed (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004New director appointed (1 page)
23 August 2004Registered office changed on 23/08/04 from: 17 city business centre lower road london SE16 2XB (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 17 city business centre lower road london SE16 2XB (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Incorporation (12 pages)
27 June 1997Incorporation (12 pages)