London
W1T 6AD
LLP Designated Member Name | Ebury Holdings (Developments) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,132,641 |
Cash | £322,775 |
Current Liabilities | £917,100 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
19 May 2023 | Delivered on: 2 June 2023 Persons entitled: B.M Samuels Finance Group LTD Classification: A registered charge Outstanding |
---|---|
19 May 2023 | Delivered on: 2 June 2023 Persons entitled: B.M Samuels Finance Group LTD Classification: A registered charge Particulars: All that leasehold property situate at and known as flat 45 eresby house, rutland gate, london SW7 1BG title number: NGL631967. Outstanding |
25 March 2022 | Delivered on: 31 March 2022 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: 1 all that leasehold property situate at and known as flat 108 pier house, 31 cheyne walk, london SW3 5HN and parking space 134 as the same is to be registered at the land registry and as the same is comprised in a lease made between pier house (freehold) limited (1) pier house (cheyne walk) management limited (2) and ebury streatham LLP (3) of even date with the deed of substituted security.. 2 all that leasehold property situate at and known as flat 129 pier house, 31 cheyne walk, london SW3 5HN and parking space 98 as the same is to be registered at the land registry and as the same is comprised in a lease made between pier house (freehold) limited (1) pier house (cheyne walk) management limited (2) and ebury streatham LLP (3) of even date with the deed of substituted security. Outstanding |
28 June 2021 | Delivered on: 16 July 2021 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Outstanding |
28 June 2021 | Delivered on: 16 July 2021 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: Leasehold property situate at and known as flat 108 pier house, 31 cheyne walk, london SW3 5HN (registered at hm land registry under title number NGL279235) and leasehold property situate at and known as flat 129 pier house, 31 cheyne walk, london SW3 5HN (registered at hm land registry under title number NGL317890). Outstanding |
30 June 2014 | Delivered on: 10 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property k/a 408-410 streatham high road london title no LN69507. Outstanding |
21 January 2014 | Delivered on: 3 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 November 2015 | Annual return made up to 5 November 2015 (3 pages) |
13 November 2015 | Annual return made up to 5 November 2015 (3 pages) |
13 November 2015 | Annual return made up to 5 November 2015 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 February 2015 | Member's details changed for Ebury Holdings (Developments) Limited on 10 February 2015 (1 page) |
11 February 2015 | Member's details changed for Ebury Holdings (Developments) Limited on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
21 November 2014 | Annual return made up to 5 November 2014 (3 pages) |
21 November 2014 | Annual return made up to 5 November 2014 (3 pages) |
21 November 2014 | Annual return made up to 5 November 2014 (3 pages) |
10 July 2014 | Registration of charge OC3889790002, created on 30 June 2014 (12 pages) |
10 July 2014 | Registration of charge OC3889790002, created on 30 June 2014 (12 pages) |
3 February 2014 | Registration of charge 3889790001 (17 pages) |
3 February 2014 | Registration of charge 3889790001 (17 pages) |
13 November 2013 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
13 November 2013 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
5 November 2013 | Incorporation of a limited liability partnership (5 pages) |
5 November 2013 | Incorporation of a limited liability partnership (5 pages) |