Company NameIvybank Limited
DirectorUri Ellinson
Company StatusActive
Company Number05102830
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Uri Ellinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bridge Lane
London
NW11 0ED
Secretary NameRebecca Ellinson
NationalityBritish
StatusCurrent
Appointed14 May 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address65 Bridge Lane
London
NW11 0ED
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Brewer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,559,040
Cash£266,083
Current Liabilities£467,931

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

24 June 2019Delivered on: 24 June 2019
Persons entitled: Brewer Limited

Classification: A registered charge
Particulars: All those freehold properties known as:-. 120 and 122 northumberland street newcastle upon tyne under title number TY238380 and. 234, 236 and 238 edgware road and 332 old marylebone road london under title number NGL452139.
Outstanding
28 November 2007Delivered on: 7 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30-40 hagley road birmingham t/n WM336169,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 2007Delivered on: 30 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14A the broadway thatcham berkshire t/n BK52260. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 2005Delivered on: 4 November 2005
Persons entitled: Brewer Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 120 and 122 northumberland street newcastle upon tyne t/no TY238380, 234, 236 and 238 edgeware road and 332 old marylebone road london t/no NGL452139 and also 1 - 8 biggin street dover t/no K88628 together with all rental income at present or in future accruing to ivybank limited from the said property.
Outstanding
12 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 234, 236 and 238 edgeware road, london t/no NGL452139. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 120 and 122 northumberland street newcastle upon tyne t/no TY238380. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-8 biggin street, dover t/no K88628. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 June 2004Delivered on: 23 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as shire horse public house bath road littlewick green maidenhead berkshire t/no BK319757. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
27 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
24 June 2019Registration of charge 051028300008, created on 24 June 2019 (23 pages)
8 May 2019Secretary's details changed for Rebecca Ellinson on 14 April 2019 (1 page)
7 May 2019Secretary's details changed for Rifka Ellinson on 14 April 2019 (1 page)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mr Uri Ellinson on 14 April 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 March 2018Satisfaction of charge 6 in full (2 pages)
22 March 2018Satisfaction of charge 5 in full (2 pages)
22 March 2018Satisfaction of charge 2 in full (2 pages)
22 March 2018Satisfaction of charge 3 in full (2 pages)
22 March 2018Satisfaction of charge 4 in full (2 pages)
22 March 2018Satisfaction of charge 1 in full (2 pages)
22 March 2018Satisfaction of charge 7 in full (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 April 2013Secretary's details changed for Rifka Ellinson on 1 April 2013 (2 pages)
29 April 2013Secretary's details changed for Rifka Ellinson on 1 April 2013 (2 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 April 2013Secretary's details changed for Rifka Ellinson on 1 April 2013 (2 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
17 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
11 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
22 April 2009Return made up to 15/04/09; full list of members (3 pages)
22 April 2009Return made up to 15/04/09; full list of members (3 pages)
12 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
12 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
25 April 2008Return made up to 15/04/08; full list of members (3 pages)
25 April 2008Return made up to 15/04/08; full list of members (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
7 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
25 April 2007Return made up to 15/04/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Return made up to 15/04/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
19 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
19 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 15/04/06; full list of members (2 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 15/04/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
6 May 2005Return made up to 15/04/05; full list of members (2 pages)
6 May 2005Return made up to 15/04/05; full list of members (2 pages)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004Particulars of mortgage/charge (6 pages)
23 June 2004Particulars of mortgage/charge (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
15 April 2004Incorporation (18 pages)
15 April 2004Incorporation (18 pages)