London
EC3V 3QQ
Director Name | Mrs Jane Nancy Kaye |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Mr David Barry Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Secretary/Company Dire |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
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 |
50 at £1 | David Barry Kaye 50.00% Ordinary |
---|---|
50 at £1 | Jane Nancy Kaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,059 |
Cash | £275,677 |
Current Liabilities | £154,955 |
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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
22 June 2020 | Director's details changed for Mr David Barry Kaye on 6 December 2019 (2 pages) |
---|---|
22 June 2020 | Change of details for Mr David Barry Kaye as a person with significant control on 6 December 2019 (2 pages) |
22 June 2020 | Director's details changed for Mrs Jane Nancy Kaye on 6 December 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
22 June 2020 | Change of details for Mrs Jane Nancy Kaye as a person with significant control on 6 December 2019 (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 November 2015 | Director's details changed for Mrs Jane Nancy 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) |
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 Mrs Jane Nancy Kaye on 12 November 2015 (2 pages) |
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) |
7 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 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) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 September 2013 | Company name changed ebury securities (developments) LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed ebury securities (developments) LIMITED\certificate issued on 04/09/13
|
30 August 2013 | Change of name notice (2 pages) |
30 August 2013 | Change of name notice (2 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
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) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 23 June 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) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
29 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
12 October 2004 | Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
12 October 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New secretary appointed;new director appointed (3 pages) |
12 October 2004 | Location of register of members (1 page) |
12 October 2004 | Location of register of members (1 page) |
12 October 2004 | Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
28 September 2004 | Memorandum and Articles of Association (8 pages) |
28 September 2004 | Memorandum and Articles of Association (8 pages) |
6 September 2004 | Company name changed shiptown properties LIMITED\certificate issued on 06/09/04 (2 pages) |
6 September 2004 | Company name changed shiptown properties LIMITED\certificate issued on 06/09/04 (2 pages) |
23 June 2004 | Incorporation (12 pages) |
23 June 2004 | Incorporation (12 pages) |