Company NameIVOR Court Residents Association Limited
DirectorLeon Levy
Company StatusActive
Company Number02600474
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leon Levy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(9 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ivor Court
Chalgrove Gardens
Finchley
London
N3 3PH
Secretary NameMr Leon Levy
NationalityBritish
StatusCurrent
Appointed08 March 2006(14 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ivor Court
Chalgrove Gardens
Finchley
London
N3 3PH
Director NameMrs Sandra Elaine Spiro
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991
Appointment Duration5 years, 7 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kingsley Way
London
N2 0EJ
Director NameTrevor David Spiro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991
Appointment Duration5 years, 7 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address53 Kingsley Way
London
N2 0EJ
Secretary NameDorothy Rose Caines
NationalityBritish
StatusResigned
Appointed08 April 1991
Appointment Duration5 years, 7 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address58 Icknield Drive
Gants Hill
Ilford
Essex
IG2 6SD
Director NameDavid Michael Julian Ebrahimoff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2000)
RoleImport/Export
Correspondence Address4 Ivor Court
Chalgrove Gardens
London
N3 3PH
Director NameMichael Garber Nathan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 March 2006)
RoleManager
Correspondence Address7 Ivor Court
2 Chalgrove Gardens
London
N3 3PH
Secretary NameDavid Michael Julian Ebrahimoff
NationalityBritish
StatusResigned
Appointed07 November 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2000)
RoleImport/Export
Correspondence Address4 Ivor Court
Chalgrove Gardens
London
N3 3PH
Director NameHelen Shaw
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 August 2000)
RoleCompany Director
Correspondence AddressFlat 2 Ivor Court
2chalgrove Gardens
London
N3 3PH
Secretary NameHelen Shaw
NationalityBritish
StatusResigned
Appointed04 May 2000(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 August 2000)
RoleCompany Director
Correspondence AddressFlat 2 Ivor Court
2chalgrove Gardens
London
N3 3PH
Director NameMrs Roslyn Levitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(9 years, 4 months after company formation)
Appointment Duration22 years (resigned 26 August 2022)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Ivor Court
2 Chalgrove Gardens
Finchley
London
N3 3PH
Secretary NameMrs Roslyn Levitt
NationalityBritish
StatusResigned
Appointed15 August 2000(9 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 November 2000)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Ivor Court
2 Chalgrove Gardens
London
N3 3PH
Secretary NameMichael Garber Nathan
NationalityBritish
StatusResigned
Appointed03 November 2000(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address7 Ivor Court
2 Chalgrove Gardens
London
N3 3PH
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991
Appointment Duration3 days (resigned 11 April 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Feldmann
11.11%
Ordinary
2 at £1Farnaz Shiralizadeh & Mohammad Fayaz Dastjerdi
11.11%
Ordinary
2 at £1Leila Behrman
11.11%
Ordinary
2 at £1Lynda Diane Lasky
11.11%
Ordinary
2 at £1Mr Aubrey Green
11.11%
Ordinary
2 at £1Mr Harvey Ian Ehrenson
11.11%
Ordinary
2 at £1Mrs Roslyn Levitt
11.11%
Ordinary
2 at £1Mrs Vivien Levy & Mr Leon Levy
11.11%
Ordinary
2 at £1Mrs Vivienne Zubaida & Mr Tony Zubaida
11.11%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 week, 1 day from now)

Filing History

21 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 March 2023Appointment of Mrs Leila Behrman as a director on 15 March 2023 (2 pages)
30 December 2022Termination of appointment of Leon Levy as a secretary on 30 December 2022 (1 page)
16 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 December 2022Appointment of Fifield Glyn Limited as a secretary on 6 December 2022 (2 pages)
30 August 2022Termination of appointment of Roslyn Levitt as a director on 26 August 2022 (1 page)
30 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 May 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
20 May 2019Registered office address changed from Royal Mews 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD United Kingdom to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 20 May 2019 (1 page)
16 October 2018Registered office address changed from Station House 2 Station Road Radlett Hertfordshire WD7 8JX to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 16 October 2018 (1 page)
16 October 2018Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to Royal Mews 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 16 October 2018 (1 page)
29 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18
(6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18
(6 pages)
21 April 2016Registered office address changed from 2 Station Road Radlett Herts WD7 8JX to Station House 2 Station Road Radlett Hertfordshire WD7 8JX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 2 Station Road Radlett Herts WD7 8JX to Station House 2 Station Road Radlett Hertfordshire WD7 8JX on 21 April 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 18
(6 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 18
(6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 18
(6 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 18
(6 pages)
20 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
20 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
20 July 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
20 July 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
11 August 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
21 April 2011Director's details changed for Mr Leon Levy on 11 April 2011 (2 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
21 April 2011Secretary's details changed for Mr Leon Levy on 11 April 2011 (2 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
21 April 2011Director's details changed for Mr Leon Levy on 11 April 2011 (2 pages)
21 April 2011Director's details changed for Mrs Roslyn Levitt on 11 April 2011 (2 pages)
21 April 2011Secretary's details changed for Mr Leon Levy on 11 April 2011 (2 pages)
21 April 2011Director's details changed for Mrs Roslyn Levitt on 11 April 2011 (2 pages)
11 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
11 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
14 April 2010Director's details changed for Mr Leon Levy on 11 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Leon Levy on 11 April 2010 (1 page)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Roslyn Levitt on 11 April 2010 (2 pages)
14 April 2010Director's details changed for Roslyn Levitt on 11 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Leon Levy on 11 April 2010 (1 page)
14 April 2010Director's details changed for Mr Leon Levy on 11 April 2010 (2 pages)
21 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
21 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
17 April 2009Return made up to 11/04/09; full list of members (8 pages)
17 April 2009Return made up to 11/04/09; full list of members (8 pages)
15 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
15 September 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
21 May 2008Return made up to 11/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(6 pages)
21 May 2008Return made up to 11/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(6 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
30 April 2007Return made up to 11/04/07; full list of members (6 pages)
30 April 2007Return made up to 11/04/07; full list of members (6 pages)
10 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
10 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
24 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
20 March 2006Registered office changed on 20/03/06 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
20 March 2006Secretary resigned;director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned;director resigned (1 page)
19 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
19 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 18/03/05; full list of members (5 pages)
8 June 2005Return made up to 18/03/05; full list of members (5 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
1 July 2004Return made up to 11/04/04; full list of members (8 pages)
1 July 2004Return made up to 11/04/04; full list of members (8 pages)
10 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
10 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
19 September 2003Return made up to 11/04/03; full list of members (10 pages)
19 September 2003Return made up to 11/04/03; full list of members (10 pages)
9 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
9 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(10 pages)
10 May 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(10 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 April 2001Ad 17/04/01--------- £ si 1@1=1 £ ic 17/18 (2 pages)
25 April 2001Ad 17/04/01--------- £ si 1@1=1 £ ic 17/18 (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
24 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 May 1999Return made up to 11/04/99; no change of members (4 pages)
22 May 1999Return made up to 11/04/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 May 1998Return made up to 11/04/98; full list of members (6 pages)
21 May 1998Return made up to 11/04/98; full list of members (6 pages)
30 April 1998Ad 08/04/98--------- £ si 6@6=36 £ ic 11/47 (2 pages)
30 April 1998Ad 08/04/98--------- £ si 6@6=36 £ ic 11/47 (2 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 July 1997Return made up to 11/04/97; full list of members (5 pages)
4 July 1997Return made up to 11/04/97; full list of members (5 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New director appointed (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (1 page)
24 February 1997Secretary resigned (1 page)
19 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 November 1996Return made up to 11/04/96; full list of members; amend (6 pages)
15 November 1996Return made up to 11/04/96; full list of members; amend (6 pages)
16 May 1996Return made up to 11/04/96; no change of members (5 pages)
16 May 1996Return made up to 11/04/96; no change of members (5 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
4 May 1995Return made up to 11/04/95; full list of members (8 pages)
4 May 1995Return made up to 11/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 April 1991Incorporation (16 pages)
11 April 1991Incorporation (16 pages)