EBW DEVELOPMENTS LIMITED
Overview
Company Name | EBW DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11066443 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EBW DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is EBW DEVELOPMENTS LIMITED located?
Registered Office Address | The Toll House Delamere Terrace W2 6ND London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EBW DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EBW DEVELOPMENTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 14, 2024 |
What are the latest filings for EBW DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on Jul 16, 2024 | 1 pages | AD01 | ||||||
Change of details for Enbloc Estates Limited as a person with significant control on Jul 16, 2024 | 2 pages | PSC05 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||
Appointment of Mr James Alexander Kenneth Macleod as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Alexander Hay Laidlaw Smith as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr David Howard Peck as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||
Second filing of Confirmation Statement dated Nov 18, 2019 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Director's details changed for Mr Richard Francis Page on Jan 30, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||||||
Director's details changed for Mr Richard James Thomas on Jan 09, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 14, 2019 with updates | 5 pages | CS01 | ||||||
| ||||||||
Change of details for Enbloc Estates Limited as a person with significant control on Oct 11, 2019 | 2 pages | PSC05 | ||||||
Termination of appointment of Russell Edward Worthington as a director on Oct 11, 2019 | 1 pages | TM01 | ||||||
Cessation of Marcus Worthington Properties Limited as a person with significant control on Oct 11, 2019 | 1 pages | PSC07 | ||||||
Who are the officers of EBW DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLEOD, James Alexander Kenneth | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | Scotland | British | Chartered Accountant | 112880620003 | ||||
PAGE, Richard Francis | Director | 5 Windmill Street W1T 2JA London 1st Floor England | England | British | Director | 38454950015 | ||||
PECK, David Howard | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | Scotland | British | Company Director | 48939900006 | ||||
SMITH, Alexander Hay Laidlaw | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | United Kingdom | British | Surveyor | 103418290004 | ||||
THOMAS, Richard James | Director | 5 Windmill Street W1T 2JA Greater London 1st Floor London United Kingdom | England | British | Director | 161255250002 | ||||
GREENWOOD, Christopher Adam | Director | 35 South Street W1K 2XE London Second Floor United Kingdom | United Kingdom | British | Director | 240200700001 | ||||
TOMKINS, Daniel Andrew | Director | Brockholes Way Claughton-On-Brock PR3 0PZ Preston Brockholes Pavilion Lancashire England | United Kingdom | British | Finance Director | 255854830001 | ||||
WORTHINGTON, John Simeon | Director | Brockholes Way Claughton-On-Brock PR3 0PZ Preston Brookholes Pavilion England | England | British | Legal Counsel | 217062720001 | ||||
WORTHINGTON, Russell Edward | Director | 5 Windmill Street W1T 2JA London 1st Floor England | England | British | Director | 186513570001 |
Who are the persons with significant control of EBW DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marcus Worthington Properties Limited | Nov 15, 2017 | Brockholes Way Claughton-On-Brock PR3 0PZ Preston Brockholes Pavilion United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Enbloc Estates Limited | Nov 15, 2017 | Delamere Terrace W2 6ND London The Toll House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0