Company NameEbury Development Management Limited
DirectorDavid Barry Kaye
Company StatusActive
Company Number04881422
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)
Previous NameAshley 107 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 David Barry Kaye
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(5 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMr David Barry Kaye
NationalityBritish
StatusCurrent
Appointed16 February 2004(5 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Martin Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleLawyer
Correspondence AddressMaple Barn
Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Secretary NameClaire Louise Courtnage
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Barn
Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Director NameLance Jonathan Conway
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(5 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 16 February 2004)
RoleSolicitor
Correspondence Address1 Chancery Lane
London
WC2A 1LF
Director NameSeema Louise Ghiassi Kennedy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(5 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 16 February 2004)
RoleSolicitor
Correspondence Address1 Chancery Lane
London
WC2A 1LF
Secretary NameLance Jonathan Conway
NationalityBritish
StatusResigned
Appointed02 February 2004(5 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 16 February 2004)
RoleSolicitor
Correspondence Address1 Chancery Lane
London
WC2A 1LF
Director NameMr John Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 17 April 2013)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSiddington House
Siddington
Cirencester
Gloucestershire
GL7 6EU
Wales

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ebury Holdings (Developments) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,529
Cash£4,538
Current Liabilities£9,111

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

4 July 2011Delivered 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

Filing History

1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr David Barry Kaye on 6 December 2019 (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 November 2015Secretary's details changed for Mr David Barry Kaye on 12 November 2015 (1 page)
12 November 2015Secretary's details changed for Mr David Barry Kaye on 12 November 2015 (1 page)
12 November 2015Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Termination of appointment of John Shannon as a director (1 page)
30 April 2013Termination of appointment of John Shannon as a director (1 page)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
1 November 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
7 September 2009Return made up to 29/08/09; full list of members (3 pages)
12 January 2009Director's change of particulars / john shannon / 04/09/2008 (1 page)
12 January 2009Director's change of particulars / john shannon / 04/09/2008 (1 page)
18 December 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
18 December 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
5 June 2007Company name changed ashley 107 LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed ashley 107 LIMITED\certificate issued on 05/06/07 (2 pages)
18 October 2006Return made up to 29/08/06; full list of members (2 pages)
18 October 2006Return made up to 29/08/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
24 October 2005Return made up to 29/08/05; full list of members (3 pages)
24 October 2005Return made up to 29/08/05; full list of members (3 pages)
17 February 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
17 February 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
7 October 2004Return made up to 29/08/04; full list of members (5 pages)
7 October 2004Return made up to 29/08/04; full list of members (5 pages)
27 September 2004Location of register of members (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Location of register of members (1 page)
14 September 2004Registered office changed on 14/09/04 from: 1 chancery lane london WC2A 1LF (1 page)
14 September 2004Registered office changed on 14/09/04 from: 1 chancery lane london WC2A 1LF (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Director resigned (1 page)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
8 February 2004Registered office changed on 08/02/04 from: maple barn buckham hill uckfield TN22 5XZ (1 page)
8 February 2004Registered office changed on 08/02/04 from: maple barn buckham hill uckfield TN22 5XZ (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
29 August 2003Incorporation (15 pages)
29 August 2003Incorporation (15 pages)