Company NameThe Ebury Group Limited
DirectorPaul Marlow Harwood
Company StatusActive
Company Number05316231
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 3 months ago)
Previous NameAchilles Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Marlow Harwood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Nightingale Place
Rickmansworth
WD3 7BZ
Director NameGary King
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RolePublisher
Correspondence Address22 The Willows
Rickmansworth
Herts
WD3 8YY
Director NameMr Paul Marlow Harwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address7 Nightingale Place
Rickmansworth
WD3 7BZ
Secretary NameMr Paul Marlow Harwood
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Field Way
Rickmansworth
Hertfordshire
WD3 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAbbots (Harrow) Limited (Corporation)
StatusResigned
Appointed30 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
Correspondence AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH

Contact

Websitewww.eburygroupltd.com
Telephone0845 0948022
Telephone regionUnknown

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£48,751
Cash£3,314
Current Liabilities£134,943

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

3 October 2006Delivered on: 7 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
25 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 July 2022Annual return made up to 17 December 2011 (15 pages)
4 May 2022Change of details for Mr Paul Marlow Harwood as a person with significant control on 18 May 2017 (2 pages)
24 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 December 2021Change of details for Mr Paul Marlow Harwood as a person with significant control on 7 April 2016 (2 pages)
29 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
19 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 May 2017Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages)
18 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 January 2009Appointment terminated secretary abbots (harrow) LIMITED (1 page)
12 January 2009Appointment terminated secretary abbots (harrow) LIMITED (1 page)
28 December 2008Return made up to 17/12/08; full list of members (5 pages)
28 December 2008Return made up to 17/12/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
22 January 2008Return made up to 17/12/07; full list of members (6 pages)
22 January 2008Return made up to 17/12/07; full list of members (6 pages)
27 November 2007Director resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Director resigned (1 page)
17 May 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
9 March 2006Return made up to 17/12/05; full list of members (7 pages)
9 March 2006Return made up to 17/12/05; full list of members (7 pages)
2 June 2005Memorandum and Articles of Association (12 pages)
2 June 2005Memorandum and Articles of Association (12 pages)
27 May 2005Company name changed achilles holdings LIMITED\certificate issued on 27/05/05 (2 pages)
27 May 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2005Company name changed achilles holdings LIMITED\certificate issued on 27/05/05 (2 pages)
27 May 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
17 December 2004Incorporation (16 pages)
17 December 2004Incorporation (16 pages)