Cardinal Place
London
SW1E 5JL
Director Name | Mr Jose Garcia Esteban |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Edward Richard James Hughes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 14 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Ramon Lucia Herrando |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Juan Manuel Fernandez Lobato |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 100 Victoria Street London SW1E 5JL |
Director Name | Mr Salvador Andres Garcia Andres |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3rd Floor 100 Victoria Street London SW1E 5JL |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Correspondence Address | Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | eburypartners.co.uk |
---|---|
Telephone | 0845 5191009 |
Telephone region | Unknown |
Registered Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Ebury Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £291,786 |
Gross Profit | £248,802 |
Net Worth | -£743,666 |
Cash | £4,872 |
Current Liabilities | £5,289,572 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
3 November 2021 | Delivered on: 5 November 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Tmf Trustee Limited Classification: A registered charge Outstanding |
26 February 2018 | Delivered on: 6 March 2018 Persons entitled: Nibc Bank Nv Classification: A registered charge Particulars: Charge by way of first legal mortgage of all its. Right, title and interest in the real property as. Detailed in the charging instrument.. Fixed charge over all its present and future right,. Title and interest in any intellectual property. Outstanding |
17 November 2017 | Delivered on: 24 November 2017 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Stewart Wilkinson Classification: A registered charge Outstanding |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
2 December 2023 | Part of the property or undertaking has been released from charge 088162500006 (7 pages) |
2 December 2023 | Part of the property or undertaking has been released from charge 088162500005 (7 pages) |
31 October 2023 | Full accounts made up to 30 April 2023 (37 pages) |
15 February 2023 | Full accounts made up to 30 April 2022 (38 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
16 June 2022 | Memorandum and Articles of Association (21 pages) |
8 April 2022 | Registration of charge 088162500006, created on 6 April 2022 (57 pages) |
18 March 2022 | Full accounts made up to 30 April 2021 (35 pages) |
8 March 2022 | Termination of appointment of Juan Manuel Fernandez Lobato as a director on 28 February 2022 (1 page) |
1 March 2022 | Appointment of Mr Jose Garcia Esteban as a director on 14 January 2022 (2 pages) |
21 January 2022 | Appointment of Mr Ramon Lucia Herrando as a director on 14 January 2022 (2 pages) |
20 January 2022 | Appointment of Mr Enrique Diaz-Alvarez as a director on 14 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Salvador Andres Garcia Andres as a director on 14 January 2022 (1 page) |
20 January 2022 | Appointment of Mr Edward Richard James Hughes as a director on 14 January 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
10 November 2021 | Resolutions
|
5 November 2021 | Registration of charge 088162500005, created on 3 November 2021 (8 pages) |
5 October 2021 | Termination of appointment of Emw Secretaries Limited as a secretary on 1 October 2021 (1 page) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2021 | Full accounts made up to 30 April 2020 (33 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
6 October 2020 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 7 September 2020 (2 pages) |
16 March 2020 | Full accounts made up to 30 April 2019 (36 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
18 December 2019 | Registration of charge 088162500004, created on 16 December 2019 (42 pages) |
1 October 2019 | Director's details changed for Mr Salvador Andres Garcia Andres on 1 July 2019 (2 pages) |
18 March 2019 | Full accounts made up to 30 April 2018 (21 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
20 December 2018 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 18 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Salvador Garcia Andres on 30 September 2017 (2 pages) |
29 May 2018 | Satisfaction of charge 088162500002 in full (4 pages) |
29 May 2018 | Satisfaction of charge 088162500003 in full (4 pages) |
6 March 2018 | Registration of charge 088162500003, created on 26 February 2018 (13 pages) |
8 February 2018 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 8 February 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
30 November 2017 | Satisfaction of charge 088162500001 in full (4 pages) |
30 November 2017 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages) |
30 November 2017 | Satisfaction of charge 088162500001 in full (4 pages) |
30 November 2017 | Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages) |
24 November 2017 | Registration of charge 088162500002, created on 17 November 2017 (66 pages) |
24 November 2017 | Registration of charge 088162500002, created on 17 November 2017 (66 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Ebury Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Ebury Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Full accounts made up to 30 April 2017 (19 pages) |
13 October 2017 | Full accounts made up to 30 April 2017 (19 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
11 November 2016 | Full accounts made up to 30 April 2016 (20 pages) |
11 November 2016 | Full accounts made up to 30 April 2016 (20 pages) |
31 August 2016 | Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL on 31 August 2016 (1 page) |
28 April 2016 | Registration of charge 088162500001, created on 22 April 2016 (57 pages) |
28 April 2016 | Registration of charge 088162500001, created on 22 April 2016 (57 pages) |
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 November 2015 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
6 November 2015 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
29 September 2015 | Full accounts made up to 30 April 2015 (14 pages) |
29 September 2015 | Full accounts made up to 30 April 2015 (14 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 December 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
17 December 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|