Company NameEbury Corporate Services Limited
DirectorsNicholas Peter Lewis and Anthony Michael McGing
Company StatusActive
Company Number02878733
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Previous NamesDe Facto 337 Limited and Best Loans Ii Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(3 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameAnthony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1997(3 years, 12 months after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Secretary NameMiss Joanne Weaver
StatusCurrent
Appointed26 June 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed28 March 1994(3 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 17 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameFrederick Roger Goodenough
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 1997)
RoleRetired Bank Director & Farmer
Correspondence AddressBroadwell Manor
Lechlade
Gloucestershire
GL7 3QS
Wales
Secretary NameMr Christopher Simon Lewis
StatusResigned
Appointed17 February 2016(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 2019)
RoleCompany Director
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

550 at £1Trustees Of L.f. & A.j.r. Lewis Trust 2
54.84%
Ordinary
225 at £1Mr Nicholas Peter Lewis
22.43%
Ordinary
225 at £1Rowan Jane Lewis
22.43%
Ordinary
1 at £1Fellows Of Wolfson College In The University Of Oxford
0.10%
Ordinary A
1 at £1President & Scholars Of The College Of St. Mary Magdalen In
0.10%
Ordinary A
1 at £1Warden & Fellows Of St. Mary College Of The Winchester
0.10%
Ordinary A

Financials

Year2014
Net Worth£5,279
Cash£5,284
Current Liabilities£5

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

31 March 1996Delivered on: 10 April 1996
Persons entitled: The President and Scholars of the College of St Mary Magdalen

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment to the chargee of all monies whether principal or interest owing now and/or from time to time on the security of the mortgages set out in the schedule to form 395 (totals for company: magdalen college accommodation). See the mortgage charge document for full details.
Outstanding
31 March 1996Delivered on: 10 April 1996
Persons entitled: The Warden and Fellows of St Mary College Winchester

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment to the chargee of all monies whether principal or interest now and/or from time to time on the security of the mortgages set out in the schedule to this form 395 (totals for the company: new college accommodation PLC). See the mortgage charge document for full details.
Outstanding
31 May 1995Delivered on: 8 June 1995
Persons entitled: The President and Scholars of the College of St Mary Magdalen

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing on the security of the mortgages set out in schedules the shares in magdalen college accommodation PLC together with all benefits accruing from the shares including without limitation, all future shares, securities, rights, dividends, monies, warrants or assets. See the mortgage charge document for full details.
Outstanding
31 May 1995Delivered on: 8 June 1995
Persons entitled: The President and Scholars of the College of St Mary Magdalen

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing on the security of the mortgages in the schedule the shares in magdalen college accommodation PLC together with all benefits accruing from the shares including without limitation, all future shares, securities, rights, dividends, monies, warrants or assets. See the mortgage charge document for full details.
Outstanding
31 May 1995Delivered on: 8 June 1995
Persons entitled: The Warden and Fellows of St Mary College Winchester

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing on the security of the mortgages in the schedule the shares in new college accommodation PLC together with all benefits accruing from shares including, without limitation, all future shares, securities, rights, dividends, monies, warrants or assets. See the mortgage charge document for full details.
Outstanding
31 May 1994Delivered on: 15 June 1994
Persons entitled: The Warden and Fellows of St.Mary College of Winchester in Oxford

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares in new college accommodation PLC together with all BENEFIT6S accruing from the shares. See the mortgage charge document for full details.
Outstanding
31 May 1994Delivered on: 14 June 1994
Persons entitled: The President and Scholars of the College of St Mary Magdalen in the University of Oxford

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time owing on the security of the mortgages (as set out in the schedule to the form 395) & all rights title & interest in such documents, together with all benefits accruing from the shares inc, all future shares securities rights dividends monies warrants or assets etc. see the mortgage charge document for full details.
Outstanding
31 May 1994Delivered on: 14 June 1994
Persons entitled: Fellows of Wolfson College in the University of Oxford

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time owing on the security of the mortgages (as set out in the schedule to the form 395) & all rights title & interest in such documents, together with all benefits accruing from shares inc, rights dividends monies warrants or assets etc. see the mortgage charge document for full details.
Outstanding
31 May 1994Delivered on: 14 June 1994
Persons entitled: Fellows of Wolfson College in the University of Oxford

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time owing on the security of the mortgages (as set out in the schedule to the form 395) & all rights title & interest in such documents together with all benefits accruing from the shares inc, all future shares securities rights dividends monies warrants or assets etc,. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2021Notification of Alexander Lewis as a person with significant control on 19 February 2021 (2 pages)
23 February 2021Notification of Lauren Lewis as a person with significant control on 19 February 2021 (2 pages)
23 February 2021Cessation of Leona Rhona Bellhouse as a person with significant control on 19 February 2021 (1 page)
15 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
26 June 2019Appointment of Miss Joanne Weaver as a secretary on 26 June 2019 (2 pages)
24 May 2019Termination of appointment of Christopher Simon Lewis as a secretary on 24 May 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
13 December 2017Director's details changed for Anthony Michael Mcging on 2 October 2017 (2 pages)
29 November 2017Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page)
29 November 2017Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mr Nicholas Peter Lewis on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Nicholas Peter Lewis on 28 November 2017 (2 pages)
29 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 March 2016Termination of appointment of Anthony Michael Mcging as a secretary on 17 February 2016 (1 page)
11 March 2016Appointment of Mr Christopher Simon Lewis as a secretary on 17 February 2016 (2 pages)
11 March 2016Appointment of Mr Christopher Simon Lewis as a secretary on 17 February 2016 (2 pages)
11 March 2016Termination of appointment of Anthony Michael Mcging as a secretary on 17 February 2016 (1 page)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(6 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(6 pages)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Purchase of own shares. (3 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,003
(6 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,003
(6 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,003
(6 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 August 2014Company name changed best loans ii LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Company name changed best loans ii LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
2 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 July 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,003
(6 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,003
(6 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,003
(6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
25 August 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page)
11 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 December 2008Return made up to 08/12/08; full list of members (5 pages)
9 December 2008Return made up to 08/12/08; full list of members (5 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
1 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
11 December 2006Return made up to 08/12/06; full list of members (3 pages)
11 December 2006Return made up to 08/12/06; full list of members (3 pages)
13 September 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
13 September 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
21 December 2005Return made up to 08/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 08/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
3 October 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
3 October 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (8 pages)
20 December 2004Return made up to 08/12/04; full list of members (8 pages)
10 August 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
10 August 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 December 2003Return made up to 08/12/03; full list of members (8 pages)
19 December 2003Return made up to 08/12/03; full list of members (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
19 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 January 2002Return made up to 08/12/01; full list of members (7 pages)
17 January 2002Return made up to 08/12/01; full list of members (7 pages)
5 July 2001Total exemption full accounts made up to 30 June 1999 (8 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
5 July 2001Total exemption full accounts made up to 30 June 1999 (8 pages)
22 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 08/12/99; full list of members (10 pages)
5 January 2000Return made up to 08/12/99; full list of members (10 pages)
4 July 1999Full accounts made up to 30 June 1998 (8 pages)
4 July 1999Full accounts made up to 30 June 1998 (8 pages)
19 January 1999Return made up to 08/12/98; full list of members (9 pages)
19 January 1999Return made up to 08/12/98; full list of members (9 pages)
5 October 1998Full accounts made up to 30 June 1997 (11 pages)
5 October 1998Full accounts made up to 30 June 1997 (11 pages)
29 December 1997Return made up to 08/12/97; no change of members (6 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Return made up to 08/12/97; no change of members (6 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
8 January 1997Return made up to 08/12/96; no change of members (9 pages)
8 January 1997Return made up to 08/12/96; no change of members (9 pages)
2 January 1997Accounting reference date extended from 31/12 to 30/06 (1 page)
2 January 1997Accounting reference date extended from 31/12 to 30/06 (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (12 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (12 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
26 January 1996Return made up to 08/12/95; full list of members (10 pages)
26 January 1996Return made up to 08/12/95; full list of members (10 pages)
12 September 1995Full accounts made up to 31 December 1994 (11 pages)
12 September 1995Full accounts made up to 31 December 1994 (11 pages)