Background WavePink WaveYellow Wave

THE IVY WEST STREET LIMITED (11658425)

THE IVY WEST STREET LIMITED (11658425) is an active UK company. incorporated on 5 November 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE IVY WEST STREET LIMITED has been registered for 7 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
11658425
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IVY WEST STREET LIMITED

THE IVY WEST STREET LIMITED is an active company incorporated on 5 November 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE IVY WEST STREET LIMITED was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11658425

LTD Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 6 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jul 19
Owner Exit
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Secured
May 22
Director Joined
Aug 22
Director Left
Oct 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Loan Secured
Jun 24
Loan Secured
May 25
Loan Secured
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 21 Mar 2023

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 05 Nov 2018

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Born December 1970
Director
Appointed 05 Nov 2018
Resigned 20 Oct 2019

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 31 Oct 2019
Resigned 16 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2019
Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Change Person Director Company
13 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Incorporation Company
5 November 2018
NEWINCIncorporation