Company NameEbury Streatham Llp
Company StatusActive
Company NumberOC388979
CategoryLimited Liability Partnership
Incorporation Date5 November 2013(10 years, 5 months ago)

Directors

LLP Designated Member NameLSI Property Developments Limited (Corporation)
StatusCurrent
Appointed05 November 2013(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
LLP Designated Member NameEbury Holdings (Developments) Limited (Corporation)
StatusCurrent
Appointed05 November 2013(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

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£1,132,641
Cash£322,775
Current Liabilities£917,100

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

19 May 2023Delivered on: 2 June 2023
Persons entitled: B.M Samuels Finance Group LTD

Classification: A registered charge
Outstanding
19 May 2023Delivered 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 2022Delivered 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 2021Delivered on: 16 July 2021
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Outstanding
28 June 2021Delivered 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 2014Delivered 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 2014Delivered on: 3 February 2014
Persons entitled: Barclays Bank PLC

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

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
11 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 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)
13 November 2015Annual return made up to 5 November 2015 (3 pages)
13 November 2015Annual return made up to 5 November 2015 (3 pages)
13 November 2015Annual return made up to 5 November 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 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)
21 November 2014Annual return made up to 5 November 2014 (3 pages)
21 November 2014Annual return made up to 5 November 2014 (3 pages)
21 November 2014Annual return made up to 5 November 2014 (3 pages)
10 July 2014Registration of charge OC3889790002, created on 30 June 2014 (12 pages)
10 July 2014Registration of charge OC3889790002, created on 30 June 2014 (12 pages)
3 February 2014Registration of charge 3889790001 (17 pages)
3 February 2014Registration of charge 3889790001 (17 pages)
13 November 2013Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
13 November 2013Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
5 November 2013Incorporation of a limited liability partnership (5 pages)
5 November 2013Incorporation of a limited liability partnership (5 pages)