IVORY & LEDOUX HOLDINGS LIMITED

IVORY & LEDOUX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIVORY & LEDOUX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03049893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IVORY & LEDOUX HOLDINGS LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is IVORY & LEDOUX HOLDINGS LIMITED located?

    Registered Office Address
    101 New Cavendish Street
    1st Floor South
    W1W 6XH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IVORY & LEDOUX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRAMLEYCLOSE LIMITEDApr 26, 1995Apr 26, 1995

    What are the latest accounts for IVORY & LEDOUX HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for IVORY & LEDOUX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for IVORY & LEDOUX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    41 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    41 pagesAA

    Group of companies' accounts made up to Sep 30, 2022

    40 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 03, 2023

    1 pagesAD01

    Registered office address changed from 201 Haverstock Hill London NW3 4QG to 64 New Cavendish Street London W1G 8TB on Jul 06, 2022

    1 pagesAD01

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    38 pagesAA

    Second filing of Confirmation Statement dated Apr 26, 2021

    4 pagesRP04CS01

    Confirmation statement made on Apr 26, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 21, 2021Clarification A second filed CS01 (Shareholder information change) was registered on 21/07/2021

    Group of companies' accounts made up to Sep 30, 2020

    37 pagesAA

    Group of companies' accounts made up to Sep 30, 2019

    36 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2018

    36 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2017

    34 pagesAA

    Appointment of Mr Warren Andrew Bignell as a director on Jun 01, 2018

    2 pagesAP01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Barry Glazer as a director on Sep 28, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    6 pagesCS01

    Who are the officers of IVORY & LEDOUX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEN ARI, Boris
    11 Lytton Close
    N2 0RH London
    Secretary
    11 Lytton Close
    N2 0RH London
    Swedish40275710001
    BEN ARI, Boris
    11 Lytton Close
    N2 0RH London
    Director
    11 Lytton Close
    N2 0RH London
    EnglandSwedish40275710001
    BIGNELL, Warren Andrew
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish101249440003
    ELLMAN, Daniel Meyer
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United StatesAmerican170066160001
    ELLMAN, David
    7849 Revelle Drive
    La Jolla
    California 92037
    United States
    Director
    7849 Revelle Drive
    La Jolla
    California 92037
    United States
    United StatesAmerican121605860001
    TEPERSON, Mark
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United StatesBritish170340130001
    OSRIN, Joel
    19 Bancroft Avenue
    N2 0AR London
    Secretary
    19 Bancroft Avenue
    N2 0AR London
    British4162980001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    GLAZER, Stephen Barry
    201 Haverstock Hill
    London
    NW3 4QG
    Director
    201 Haverstock Hill
    London
    NW3 4QG
    Great BritainBritish12269150002
    KEEL, Peter Paul
    Aegeristrasse 76
    6300 Zug
    Switzerland
    Director
    Aegeristrasse 76
    6300 Zug
    Switzerland
    Swiss32413010001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SYMONS, Harry
    70 Viceroy Court
    Prince Albert Road
    NW8 7PS London
    Director
    70 Viceroy Court
    Prince Albert Road
    NW8 7PS London
    British36562130005
    WESSELS, Frederick Johannes
    8 Summit Lodge
    Summit Road
    FOREIGN Morningside Sandton
    Gauteng
    South Africa
    Director
    8 Summit Lodge
    Summit Road
    FOREIGN Morningside Sandton
    Gauteng
    South Africa
    South AfricaSouth African44946550001

    What are the latest statements on persons with significant control for IVORY & LEDOUX HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0