Company NameEbury Court Hotel Limited
Company StatusDissolved
Company Number00365509
CategoryPrivate Limited Company
Incorporation Date22 February 1941(83 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Diana Marianne Kingsford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(50 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 01 August 2008)
RoleHotelier
Correspondence Address32 Ebury Street
London
SW1W 0LU
Director NameMr Nicholas Spencer Kingsford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(50 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 01 August 2008)
RoleHotelier
Correspondence Address32 Ebury Street
London
SW1W 0LU
Secretary NameMrs Diana Marianne Kingsford
NationalityBritish
StatusClosed
Appointed24 August 1991(50 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address32 Ebury Street
London
SW1W 0LU
Director NameSpencer Mark Romer Kingsford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(56 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 01 August 2008)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address20a Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameMrs Diana Hope Topham
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(50 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 January 1992)
RoleHotelier
Correspondence Address32 Ebury Street
London
SW1W 0LU
Director NameFrederick John Dickson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(56 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Lindens
Stock
Ingatestone
Essex
CM4 9NH

Location

Registered AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£259,457
Cash£510
Current Liabilities£561,213

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2008Liquidators statement of receipts and payments to 4 April 2008 (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (6 pages)
8 April 2005Declaration of solvency (4 pages)
8 April 2005Appointment of a voluntary liquidator (1 page)
8 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 January 2005Registered office changed on 27/01/05 from: 28 ebury street westminster london SW1W 0LU (1 page)
27 January 2005Return made up to 03/08/04; full list of members (8 pages)
19 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003Return made up to 03/08/03; full list of members (8 pages)
25 September 2003Director's particulars changed (1 page)
14 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 December 2001Director resigned (1 page)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Return made up to 24/08/00; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Return made up to 24/08/99; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
20 November 1997New director appointed (2 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1997New director appointed (2 pages)
8 September 1997Return made up to 24/08/97; full list of members (6 pages)
28 April 1997Ad 21/04/97--------- £ si 300@1=300 £ ic 600/900 (2 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 September 1996Return made up to 24/08/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 October 1988Full accounts made up to 31 March 1988 (11 pages)
14 October 1988Return made up to 08/09/88; full list of members (4 pages)
18 November 1987Full accounts made up to 31 March 1987 (11 pages)
28 October 1986Full accounts made up to 31 March 1986 (11 pages)
28 January 1982Accounts made up to 31 March 1982 (9 pages)