EBWOOD LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3GS

Company number 00625409
Status Active
Incorporation Date 8 April 1959
Company Type Private Limited Company
Address 21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 2,000 . The most likely internet sites of EBWOOD LIMITED are www.ebwood.co.uk, and www.ebwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebwood Limited is a Private Limited Company. The company registration number is 00625409. Ebwood Limited has been working since 08 April 1959. The present status of the company is Active. The registered address of Ebwood Limited is 21 27 Lamb S Conduit Street London Wc1n 3gs. . BARTLETT, Pamela Iris is a Secretary of the company. BARTLETT, Pamela Iris is a Director of the company. BARTLETT, Peter Scott is a Director of the company. Secretary BARTLETT, Margaret Beryl Hettie has been resigned. Director BARTLETT, Margaret Beryl Hettie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTLETT, Pamela Iris
Appointed Date: 22 October 1997

Director
BARTLETT, Pamela Iris
Appointed Date: 22 October 1997
76 years old

Director

Resigned Directors

Secretary
BARTLETT, Margaret Beryl Hettie
Resigned: 22 October 1997

Director
BARTLETT, Margaret Beryl Hettie
Resigned: 22 October 1997
101 years old

Persons With Significant Control

Mr Peter Scott Bartlett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Mrs Pamela Iris Bartlett
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

EBWOOD LIMITED Events

12 Jul 2016
Confirmation statement made on 3 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 25 March 2016
08 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000

06 Jun 2015
Total exemption small company accounts made up to 25 March 2015
08 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,000

...
... and 62 more events
14 Oct 1988
Return made up to 05/10/88; full list of members

10 Sep 1987
Return made up to 17/07/87; full list of members

13 Aug 1987
Accounts for a small company made up to 25 March 1987

28 Aug 1986
Accounts for a small company made up to 25 March 1986

28 Aug 1986
Return made up to 28/08/86; full list of members

EBWOOD LIMITED Charges

12 December 1967
Charge
Delivered: 27 December 1967
Status: Outstanding
Persons entitled: Alice V. Olver.
Description: 284 sangley rd, lewisham S.E.13.
12 December 1967
Charge
Delivered: 27 December 1967
Status: Outstanding
Persons entitled: Alice V. Olver
Description: 284 sangley rd, lewisham S.E.13.
20 September 1962
Legal charge
Delivered: 26 September 1962
Status: Outstanding
Persons entitled: C.S. Mcwharrie
Description: 232 gloucester road, horfield, bristol.
23 November 1960
Mortgage
Delivered: 29 November 1960
Status: Outstanding
Persons entitled: P. Talbot L.E.W. David
Description: 37, court parade, wembley.
13 February 1960
Mortgage
Delivered: 22 February 1960
Status: Outstanding
Persons entitled: Gladys M. Smith
Description: 23 goodramgate york.
28 August 1958
Legal charge
Delivered: 24 June 1959
Status: Outstanding
Persons entitled: Jean K. Hobbs
Description: 284 langley road lewisham.
18 July 1958
Charge
Delivered: 14 April 1960
Status: Outstanding
Persons entitled: F.K. Wilby S.E. Maron J.T. Bouskell
Description: 382 uxbridge road, hammersmith.