Company NameEBW Developments Limited
Company StatusActive
Company Number11066443
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard James Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Windmill Street
Greater London
London
W1T 2JA
Director NameMr Richard Francis Page
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Windmill Street
London
W1T 2JA
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr Alexander Hay Laidlaw Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr Christopher Adam Greenwood
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 35 South Street
London
W1K 2XE
Director NameMr Russell Edward Worthington
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Windmill Street
London
W1T 2JA
Director NameMr John Simeon Worthington
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(11 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 11 October 2019)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBrookholes Pavilion Brockholes Way
Claughton-On-Brock
Preston
PR3 0PZ
Director NameMr Daniel Andrew Tomkins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockholes Pavilion Brockholes Way
Claughton-On-Brock
Preston
Lancashire
PR3 0PZ

Location

Registered Address1st Floor, 5 Windmill Street
London
W1T 2JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 August 2020Accounts for a small company made up to 31 December 2019 (6 pages)
30 January 2020Director's details changed for Mr Richard James Thomas on 9 January 2020 (2 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
21 October 2019Change of details for Enbloc Estates Limited as a person with significant control on 11 October 2019 (2 pages)
21 October 2019Termination of appointment of Russell Edward Worthington as a director on 11 October 2019 (1 page)
21 October 2019Termination of appointment of John Simeon Worthington as a director on 11 October 2019 (1 page)
21 October 2019Termination of appointment of Daniel Andrew Tomkins as a director on 11 October 2019 (1 page)
21 October 2019Cessation of Marcus Worthington Properties Limited as a person with significant control on 11 October 2019 (1 page)
9 August 2019Director's details changed for Mr Richard Francis Page on 1 August 2019 (2 pages)
3 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 May 2019Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on 3 May 2019 (1 page)
26 April 2019Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on 26 April 2019 (1 page)
25 April 2019Director's details changed for Mr Richard James Thomas on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Richard Francis Page on 25 April 2019 (2 pages)
25 April 2019Registered office address changed from Second Floor 35 South Street London W1K 2XE United Kingdom to 1st Floor 5 Windmill Street London W1T 2JA on 25 April 2019 (1 page)
25 April 2019Change of details for Enbloc Estates Limited as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Russell Edward Worthington on 25 April 2019 (2 pages)
5 March 2019Appointment of Mr Daniel Andrew Tomkins as a director on 25 February 2019 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 November 2018Termination of appointment of Christopher Adam Greenwood as a director on 8 November 2018 (1 page)
12 November 2018Appointment of Mr John Simeon Worthington as a director on 8 November 2018 (2 pages)
9 October 2018Change of details for Enbloc Estates Limited as a person with significant control on 24 January 2018 (2 pages)
2 August 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
14 June 2018Director's details changed for Mr Richard Page on 1 June 2018 (2 pages)
16 March 2018Change of share class name or designation (2 pages)
13 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)