Company NameEbury Holdings (Developments) Limited
DirectorsDavid Barry Kaye and Jane Nancy Kaye
Company StatusActive
Company Number05161623
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Previous NamesShiptown Properties Limited and Ebury Securities (Developments) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Barry Kaye
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Jane Nancy Kaye
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMr David Barry Kaye
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Secretary/Company Dire
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

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

50 at £1David Barry Kaye
50.00%
Ordinary
50 at £1Jane Nancy Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth£129,059
Cash£275,677
Current Liabilities£154,955

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Director's details changed for Mr David Barry Kaye on 6 December 2019 (2 pages)
22 June 2020Change of details for Mr David Barry Kaye as a person with significant control on 6 December 2019 (2 pages)
22 June 2020Director's details changed for Mrs Jane Nancy Kaye on 6 December 2019 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 June 2020Change of details for Mrs Jane Nancy Kaye as a person with significant control on 6 December 2019 (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
9 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 November 2015Director's details changed for Mrs Jane Nancy Kaye on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages)
12 November 2015Secretary's details changed for Mr David Barry Kaye on 12 November 2015 (1 page)
12 November 2015Director's details changed for Mrs Jane Nancy Kaye on 12 November 2015 (2 pages)
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)
7 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 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)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 September 2013Company name changed ebury securities (developments) LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
4 September 2013Company name changed ebury securities (developments) LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
30 August 2013Change of name notice (2 pages)
30 August 2013Change of name notice (2 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 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)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 23 June 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)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 July 2008Return made up to 23/06/08; full list of members (4 pages)
8 July 2008Return made up to 23/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 July 2006Return made up to 23/06/06; full list of members (2 pages)
5 July 2006Return made up to 23/06/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 July 2005Return made up to 23/06/05; full list of members (3 pages)
29 July 2005Return made up to 23/06/05; full list of members (3 pages)
12 October 2004Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
12 October 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004Location of register of members (1 page)
12 October 2004Location of register of members (1 page)
12 October 2004Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004New director appointed (3 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
28 September 2004Memorandum and Articles of Association (8 pages)
28 September 2004Memorandum and Articles of Association (8 pages)
6 September 2004Company name changed shiptown properties LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed shiptown properties LIMITED\certificate issued on 06/09/04 (2 pages)
23 June 2004Incorporation (12 pages)
23 June 2004Incorporation (12 pages)