Company NameEbury Stockwell Llp
Company StatusDissolved
Company NumberOC384586
CategoryLimited Liability Partnership
Incorporation Date22 April 2013(11 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameEbury Holdings (Developments) Limited (Corporation)
StatusClosed
Appointed22 April 2013(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameEbury Development Management Limited (Corporation)
StatusClosed
Appointed01 March 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2020)
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameLSI Property Developments Limited (Corporation)
StatusResigned
Appointed22 April 2013(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

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

Financials

Year2014
Net Worth£1,650,039
Cash£54,108
Current Liabilities£11,494

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

6 December 2017Delivered on: 6 December 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 24 December 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Ryebrook studios woodcote side epsom surrey t/no's SY539453 and SY543820.
Outstanding
16 December 2014Delivered on: 24 December 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Ryebrook studios woodcote side epsom surrey t/no's SY539453 and SY543820.
Outstanding
10 July 2013Delivered on: 24 July 2013
Satisfied on: 10 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 36 brixton road london t/no.TGL14073.
Fully Satisfied
17 June 2013Delivered on: 26 June 2013
Satisfied on: 10 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the limited liability partnership off the register (3 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
1 March 2019Cessation of Lsi Property Developments Limited as a person with significant control on 1 March 2019 (1 page)
1 March 2019Termination of appointment of Lsi Property Developments Limited as a member on 1 March 2019 (1 page)
1 March 2019Appointment of Ebury Development Management Limited as a member on 1 March 2019 (2 pages)
1 March 2019Notification of Ebury Development Management Limited as a person with significant control on 1 March 2019 (2 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
6 December 2017Registration of charge OC3845860005, created on 6 December 2017 (6 pages)
6 December 2017Registration of charge OC3845860005, created on 6 December 2017 (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2016Annual return made up to 22 April 2016 (3 pages)
27 April 2016Annual return made up to 22 April 2016 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 April 2015Annual return made up to 22 April 2015 (3 pages)
24 April 2015Annual return made up to 22 April 2015 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 February 2015Member's details changed for Ebury Holdings (Developments) Limited on 10 February 2015 (1 page)
11 February 2015Member's details changed for Ebury Holdings (Developments) Limited 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)
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)
24 December 2014Registration of charge OC3845860003, created on 16 December 2014 (31 pages)
24 December 2014Registration of charge OC3845860004, created on 16 December 2014 (28 pages)
24 December 2014Registration of charge OC3845860004, created on 16 December 2014 (28 pages)
24 December 2014Registration of charge OC3845860003, created on 16 December 2014 (31 pages)
10 December 2014Satisfaction of charge OC3845860002 in full (4 pages)
10 December 2014Satisfaction of charge OC3845860001 in full (4 pages)
10 December 2014Satisfaction of charge OC3845860001 in full (4 pages)
10 December 2014Satisfaction of charge OC3845860002 in full (4 pages)
12 May 2014Annual return made up to 22 April 2014 (3 pages)
12 May 2014Annual return made up to 22 April 2014 (3 pages)
13 November 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
13 November 2013Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
13 September 2013Member's details changed for Ebury Securities (Developments) Limited on 4 September 2013 (1 page)
13 September 2013Member's details changed for Ebury Securities (Developments) Limited on 4 September 2013 (1 page)
13 September 2013Member's details changed for Ebury Securities (Developments) Limited on 4 September 2013 (1 page)
24 July 2013Registration of charge 3845860002 (12 pages)
24 July 2013Registration of charge 3845860002 (12 pages)
26 June 2013Registration of charge 3845860001 (17 pages)
26 June 2013Registration of charge 3845860001 (17 pages)
22 April 2013Incorporation of a limited liability partnership (5 pages)
22 April 2013Incorporation of a limited liability partnership (5 pages)