Company NameIvory Leisure Ltd
DirectorsJeremy Thornton and Diane Thornton
Company StatusActive
Company Number05737561
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Thornton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMrs Diane Thornton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(17 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Daniel Newton Hurst
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Secretary NameMr Mark Richard Hurst
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP
Director NameMr Mark Richard Hurst
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
CM9 5QP

Contact

Websiteeltime.co.uk
Email address[email protected]
Telephone01621 859500
Telephone regionMaldon

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Eltime LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,019
Current Liabilities£16,147

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

26 August 2022Delivered on: 30 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 22 high street, burnham-on-crouch, essex, CM0 8AA being all of the land and buildings in title EX646695 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 August 2007Delivered on: 30 August 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 high street burnham-on-crouch essex t/n EX646695 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
11 April 2023Appointment of Mrs Diane Thornton as a director on 11 April 2023 (2 pages)
31 March 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
2 March 2023Change of details for Mr Jeremy Paul Thornton as a person with significant control on 2 March 2023 (2 pages)
28 February 2023Registered office address changed from Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA United Kingdom to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 28 February 2023 (1 page)
27 February 2023Notification of Diane Thornton as a person with significant control on 27 February 2023 (2 pages)
12 September 2022Registered office address changed from Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA England to Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA on 12 September 2022 (1 page)
5 September 2022Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA on 5 September 2022 (1 page)
30 August 2022Registration of charge 057375610002, created on 26 August 2022 (6 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (7 pages)
4 July 2022Notification of Jeremy Paul Thornton as a person with significant control on 30 June 2022 (2 pages)
1 July 2022Withdrawal of a person with significant control statement on 1 July 2022 (2 pages)
29 March 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
8 February 2022Director's details changed for Mr Daniel Newton Hurst on 8 February 2022 (2 pages)
8 February 2022Secretary's details changed for Mr Mark Richard Hurst on 8 February 2022 (1 page)
15 June 2021Micro company accounts made up to 30 November 2020 (7 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
23 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
22 September 2020Satisfaction of charge 1 in full (2 pages)
23 July 2020Appointment of Mr Jeremy Thornton as a director on 23 July 2020 (2 pages)
25 June 2020Micro company accounts made up to 30 November 2019 (7 pages)
11 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
3 July 2019Micro company accounts made up to 30 November 2018 (6 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
22 May 2018Micro company accounts made up to 30 November 2017 (6 pages)
22 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 June 2016Director's details changed for Mr Mark Richard Hurst on 1 June 2016 (3 pages)
9 June 2016Director's details changed for Mr Mark Richard Hurst on 1 June 2016 (3 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(4 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(4 pages)
11 November 2015Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 June 2014Annual return made up to 9 March 2014
Statement of capital on 2014-06-05
  • GBP 200
(4 pages)
5 June 2014Annual return made up to 9 March 2014
Statement of capital on 2014-06-05
  • GBP 200
(4 pages)
5 June 2014Annual return made up to 9 March 2014
Statement of capital on 2014-06-05
  • GBP 200
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
24 January 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
24 January 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 09/03/09; full list of members (4 pages)
8 April 2009Return made up to 09/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
20 March 2008Director appointed mr mark hurst (1 page)
20 March 2008Director appointed mr mark hurst (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 28 market hill maldon essex CM9 4QA (1 page)
15 March 2007Registered office changed on 15/03/07 from: 28 market hill maldon essex CM9 4QA (1 page)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)