London
EC3V 3QQ
Secretary Name | Mr David Barry Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Martin Paul Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | Maple Barn Buckham Hill Uckfield East Sussex TN22 5XZ |
Secretary Name | Claire Louise Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Barn Buckham Hill Uckfield East Sussex TN22 5XZ |
Director Name | Lance Jonathan Conway |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 16 February 2004) |
Role | Solicitor |
Correspondence Address | 1 Chancery Lane London WC2A 1LF |
Director Name | Seema Louise Ghiassi Kennedy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 16 February 2004) |
Role | Solicitor |
Correspondence Address | 1 Chancery Lane London WC2A 1LF |
Secretary Name | Lance Jonathan Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 16 February 2004) |
Role | Solicitor |
Correspondence Address | 1 Chancery Lane London WC2A 1LF |
Director Name | Mr John Hardy Shannon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 April 2013) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Siddington House Siddington Cirencester Gloucestershire GL7 6EU Wales |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ebury Holdings (Developments) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,529 |
Cash | £4,538 |
Current Liabilities | £9,111 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
4 July 2011 | Delivered on: 7 July 2011 Persons entitled: Scp Estate Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account and all money from time to time withdrawn from it in accordance with the terms of the rent security deposit deed. Outstanding |
---|
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Director's details changed for Mr David Barry Kaye on 6 December 2019 (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 November 2015 | Secretary's details changed for Mr David Barry Kaye on 12 November 2015 (1 page) |
12 November 2015 | Secretary's details changed for Mr David Barry Kaye on 12 November 2015 (1 page) |
12 November 2015 | Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Termination of appointment of John Shannon as a director (1 page) |
30 April 2013 | Termination of appointment of John Shannon as a director (1 page) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
1 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / john shannon / 04/09/2008 (1 page) |
12 January 2009 | Director's change of particulars / john shannon / 04/09/2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
5 June 2007 | Company name changed ashley 107 LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed ashley 107 LIMITED\certificate issued on 05/06/07 (2 pages) |
18 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
24 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
24 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
7 October 2004 | Return made up to 29/08/04; full list of members (5 pages) |
7 October 2004 | Return made up to 29/08/04; full list of members (5 pages) |
27 September 2004 | Location of register of members (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Location of register of members (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 1 chancery lane london WC2A 1LF (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 1 chancery lane london WC2A 1LF (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: maple barn buckham hill uckfield TN22 5XZ (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: maple barn buckham hill uckfield TN22 5XZ (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
29 August 2003 | Incorporation (15 pages) |
29 August 2003 | Incorporation (15 pages) |