Company NameEbury Lodge Limited
Company StatusDissolved
Company Number06591844
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesForsters Shelfco 299 Limited and Edbury Lodge Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(9 months after company formation)
Appointment Duration7 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(9 months after company formation)
Appointment Duration7 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2016)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Andrew Yuill
StatusResigned
Appointed31 March 2009(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameForsters Directors Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Rowland Family Settlements Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,017
Current Liabilities£2,518,025

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
21 December 2015Application to strike the company off the register (3 pages)
8 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 2,518,025
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 2,518,025
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
14 October 2013Registered office address changed from St. Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St. Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page)
6 June 2012Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
27 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 May 2009Return made up to 13/05/09; full list of members (3 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 13/05/09; full list of members (3 pages)
29 May 2009Location of register of members (1 page)
5 April 2009Director appointed graham john robeson (5 pages)
5 April 2009Director appointed graham john robeson (5 pages)
1 April 2009Secretary appointed mr andrew james yuill (1 page)
1 April 2009Secretary appointed mr andrew james yuill (1 page)
31 March 2009Director appointed mr harley james rowland (2 pages)
31 March 2009Director appointed mr harley james rowland (2 pages)
16 February 2009Registered office changed on 16/02/2009 from 31 hill street london W1J 5LS (1 page)
16 February 2009Appointment terminated secretary forsters secretaries LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from 31 hill street london W1J 5LS (1 page)
16 February 2009Appointment terminated director forsters directors LIMITED (1 page)
16 February 2009Appointment terminated secretary forsters secretaries LIMITED (1 page)
16 February 2009Appointment terminated director forsters directors LIMITED (1 page)
12 February 2009Company name changed forsters shelfco 299 LIMITED\certificate issued on 12/02/09 (2 pages)
12 February 2009Company name changed forsters shelfco 299 LIMITED\certificate issued on 12/02/09 (2 pages)
13 May 2008Incorporation (20 pages)
13 May 2008Incorporation (20 pages)